ANDREWS MOTOR SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-08-31

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TILLEY / 13/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW TILLEY / 13/05/2019

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O STERLING ACCOUNTANCY WOODLAND VIEW 478 - 482 MANCHESTER ROAD EAST WORSLEY MANCHESTER GREATER MANCHESTER M38 9NS ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TILLEY

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM STERLING HOUSE 692 BOLTON ROAD SWINTON MANCHESTER GREATER MANCHESTER M27 6EL

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN TILLEY / 01/08/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TILLEY / 01/08/2015

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073450860001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED ANDREW TILLEY

View Document

27/09/1027 September 2010 SECRETARY APPOINTED STEVEN TILLEY

View Document

16/08/1016 August 2010 13/08/10 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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