WARRANTY ADMINISTRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Director's details changed for Mr Robert Jeffery Dockerill on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Termination of appointment of David Leonard Robinson as a director on 2024-04-01

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/01/248 January 2024 Director's details changed for Mr Robert Jeffery Dockerill on 2024-01-03

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mrs Jennifer Suzanne Brewer on 2024-01-03

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/01/224 January 2022 Director's details changed for Mrs Jennifer Suzanne Brewer on 2021-08-05

View Document

24/11/2124 November 2021 Appointment of Mr Robert Jeffrey Dockerill as a director on 2021-11-22

View Document

24/11/2124 November 2021 Appointment of Mr Ali Hussein May-Khalil as a director on 2021-11-22

View Document

24/11/2124 November 2021 Termination of appointment of Alan Davison as a director on 2021-11-22

View Document

24/11/2124 November 2021 Cessation of Joanne Louise Rimmer as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Cessation of Alan Davison as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Cessation of Jennifer Suzanne Brewer as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Notification of Autoguard Warranties Ltd as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Appointment of Mr David Leonard Robinson as a director on 2021-11-22

View Document

15/11/2115 November 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

15/11/2115 November 2021 Amended total exemption full accounts made up to 2021-06-30

View Document

05/11/215 November 2021 Purchase of own shares.

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-09-10

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 01/10/17 STATEMENT OF CAPITAL GBP 50200

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE ROBSON / 31/12/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE BREWER / 31/12/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE RIMMER / 31/12/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVISON / 31/12/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 ADOPT ARTICLES 27/06/2016

View Document

11/08/1611 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE BREWER / 25/03/2015

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1529 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 50180

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/03/121 March 2012 ADOPT ARTICLES 23/02/2012

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE BREWER / 01/01/2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE ROBSON / 01/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVISON / 01/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE RIMMER / 01/01/2010

View Document

09/09/109 September 2010 NC INC ALREADY ADJUSTED 15/06/2006

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY JASON BREWER

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 01/02/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON BREWER / 25/03/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BREWER / 02/01/2009

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: OTAGO HOUSE UNIT 4 CROFTON ROAD ALLENBY BUSINESS VILLAGE LINCOLN LN3 4NL

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: SUITE 15 DIXON STREET BUSINESS CENTRE DIXON STREET LINCOLN LN6 7DD

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/11/9120 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 £ NC 100/50000 03/02/

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 5 CAMBRIDGE STREET MANCHESTER M1 5GJ

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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