ONE STOP GARAGE EQUIPMENT SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

07/02/257 February 2025 Director's details changed for Mr Benjamin Courtenay Davis on 2025-01-29

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Oliver Gordon Davis as a director on 2022-03-02

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 12/01/2021

View Document

27/11/2027 November 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON DAVIS / 17/05/2019

View Document

13/02/1913 February 2019 CESSATION OF BRIAN KEITH DAVIS AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOQUIP (GB) GARAGE EQUIPMENT LIMITED

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 24/12/2018

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COURTENAY DAVIS / 24/12/2018

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 24/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR BENJAMIN COURTENAY DAVIS

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MR OLIVER GORDON DAVIS

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH DAVIS / 31/12/2009

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILVERMACE SECRETARIAL LIMITED / 31/12/2009

View Document

29/09/0929 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVIS / 01/07/2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED GARAGE EQUIPMENT CONTRACTORS LIM ITED CERTIFICATE ISSUED ON 28/06/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 19 SHRUBCOTE TENTERDEN KENT TN30 7BP

View Document

27/01/0427 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/04/0118 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 S386 DIS APP AUDS 30/01/98

View Document

30/01/9830 January 1998 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