ALTO FLEET 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
02/10/252 October 2025 NewSecretary's details changed for Mr Andrew Grayston on 2025-10-01

View Document

01/10/251 October 2025 NewChange of details for Alto Automotive Limited as a person with significant control on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Andrew John Grayston on 2025-10-01

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-11-28 to 2025-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Secretary's details changed for Mr Andrew Grayston on 2024-01-08

View Document

09/01/249 January 2024 Change of details for Alto Automotive Limited as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Director's details changed for Mr Andrew John Grayston on 2024-01-08

View Document

09/01/249 January 2024 Registered office address changed from Office 5 Farrington House Lancashire Enterprise Business Park Leyland PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 2024-01-09

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

06/12/196 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAYSTON / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / ALTO AUTOMOTIVE LIMITED / 01/12/2019

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAYSTON / 04/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAYSTON / 01/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117071090001

View Document

08/08/198 August 2019 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTO AUTOMOTIVE LIMITED

View Document

07/08/197 August 2019 CESSATION OF ANDREW JOHN GRAYSTON AS A PSC

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM OFFICE 1&2 LEYLAND HOUSE LEYLAND PR26 6TY UNITED KINGDOM

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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