IMMACULATE CHAUFFEURING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-02-28 |
| 01/03/241 March 2024 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2024-03-01 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 18/07/2318 July 2023 | Micro company accounts made up to 2023-02-28 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/04/2229 April 2022 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-04-29 |
| 29/04/2229 April 2022 | Registered office address changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-04-29 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/03/1426 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 30/03/1230 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/03/113 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 18/06/1018 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 02/03/102 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT VINCENT / 01/03/2010 |
| 08/12/098 December 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 8 |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 04/03/094 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN UNITED KINGDOM |
| 04/03/094 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 29/02/0829 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company