M.A.S AUTOS PD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-08-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-08-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-08-31 |
03/04/233 April 2023 | Change of details for Mr Paul Andrew Denye as a person with significant control on 2023-03-23 |
03/04/233 April 2023 | Registered office address changed from 28a Aldershot Road Church Crookham Fleet GU52 8LG United Kingdom to 35a Wood Road Camberley GU15 2RN on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mrs Tracy Denice Denye on 2023-03-23 |
03/04/233 April 2023 | Director's details changed for Mr Paul Andrew Denye on 2023-03-23 |
03/04/233 April 2023 | Change of details for Mrs Tracy Denice Denye as a person with significant control on 2023-03-23 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-08-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/05/2012 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/05/1911 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
26/09/1826 September 2018 | DIRECTOR APPOINTED MRS TRACY DENICE DENYE |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACY DENISE DENYE / 26/09/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW DENYE |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY DENISE DENYE |
04/04/184 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018 |
16/08/1716 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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