A1 COLLISION (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Micro company accounts made up to 2025-03-31 |
05/09/255 September 2025 New | Confirmation statement made on 2025-08-02 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
19/01/2419 January 2024 | Termination of appointment of Terence Kilmurray Mcpartland as a director on 2024-01-06 |
19/12/2319 December 2023 | Cessation of Stewart Ian Mcpartland as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Stewart Ian Mcpartland as a secretary on 2023-12-19 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Notification of Alessandro Antinoro as a person with significant control on 2023-12-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Appointment of Mr Alessandro Antinoro as a director on 2023-01-06 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
23/12/2223 December 2022 | Termination of appointment of Alessandro Antinoro as a director on 2022-12-22 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Appointment of Mr Alessandro Antinoro as a director on 2022-11-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/05/1212 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
04/06/114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/1111 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
03/12/103 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 31 TOWNHOLM KILMARNOCK AYRSHIRE KA3 1BB |
17/04/1017 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KILMURRAY MCPARTLAND / 01/10/2009 |
19/06/0919 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/04/097 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR STEWART MCPARTLAND |
04/04/084 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/04/052 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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