M T AUTO SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/01/2025 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD TEARLE / 18/10/2019

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON TEARLE / 18/10/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM HURSHENS, UNIT 2 32-34, STATION CLOSE POTTERS BAR EN6 1TL ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP UNITED KINGDOM

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 SECOND FILING OF AP01 FOR ALISON TEARLE

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TEARLE / 28/06/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ALISON TEARLE / 28/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD TEARLE / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA UNITED KINGDOM

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TEARLE / 30/04/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O HANBURYS LIMITED 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON TEARLE / 06/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TEARLE / 06/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD TEARLE / 06/11/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 10 WEST RIDING BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3QP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA ENGLAND

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MRS ALISON TEARLE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTS AL2 3UG

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD TEARLE / 07/11/2012

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/124 January 2012 06/11/11 NO CHANGES

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/11/1012 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 6 HIGH STREET WHEATHAMPSTEAD HERTS AL4 8AA

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 25 SANDRIDGE ROAD ST ALBANS HERTS AL1 4AE

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/05/04

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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