ASTONE VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Director's details changed for Daljit Rayat on 2024-05-16

View Document

08/04/248 April 2024 Director's details changed

View Document

05/04/245 April 2024 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP England to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd England to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 2023-04-28

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 128 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP ENGLAND

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM STUART HOUSE, VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0TD

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

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

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 Annual return made up to 5 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY INDERJIT RAYAT

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALJIT RAYAT / 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/08/2008

View Document

05/10/075 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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