XPERT AUTORENTALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2023-09-30

View Document

28/09/2428 September 2024 Current accounting period shortened from 2023-09-28 to 2023-09-27

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-04-10 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Current accounting period shortened from 2022-09-29 to 2022-09-28

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from Suite 3 47-49 Market Street Farnworth Bolton Lancashire BL4 7NS England to Suite 114 47-49 Market Street Farnworth Bolton Lancashire BL4 7NS on 2022-04-27

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL ABBAS SHAH / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR FAISAL ABBAS SHAH / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 143 CRESCENT ROAD BOLTON LANCASHIRE BL3 2JS ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 120 BARK STREET 6TH & 7TH FLOOR BOLTON BL1 2AX ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 CURRSHO FROM 30/04/2016 TO 30/09/2015

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 143 CRESCENT ROAD BOLTON GREATER MANCHESTER BL3 2JS UNITED KINGDOM

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GULREZ KHAN / 14/10/2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR GULREZ KHAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 DIRECTOR APPOINTED MR GULREZ KHAN

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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