ASV CHAUFFEUR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 New | Micro company accounts made up to 2024-11-30 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
| 05/12/245 December 2024 | Change of details for Mrs Valerie Anne Hancock as a person with significant control on 2024-12-05 |
| 05/12/245 December 2024 | Cessation of Andrew Sozos as a person with significant control on 2024-12-05 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
| 14/12/2314 December 2023 | Change of details for Mrs Valerie Anne Hancock as a person with significant control on 2023-05-11 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 19/05/2319 May 2023 | Notification of Andrew Sozos as a person with significant control on 2023-02-08 |
| 19/05/2319 May 2023 | Director's details changed for Mrs Valerie Anne Hancock on 2023-05-11 |
| 12/05/2312 May 2023 | Appointment of Mr Andrew Sozos as a director on 2023-02-08 |
| 11/05/2311 May 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 467 Rainham Road South Dagenham Essex RM10 7XJ on 2023-05-11 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
| 27/01/2327 January 2023 | Change of details for Mrs Valerie Anne Hancock as a person with significant control on 2023-01-26 |
| 27/01/2327 January 2023 | Director's details changed for Mrs Valerie Anne Hancock on 2023-01-26 |
| 26/01/2326 January 2023 | Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2023-01-26 |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 10/08/2110 August 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 46 HEATH PARK ROAD ROMFORD ESSEX RM2 5UH ENGLAND |
| 25/11/1925 November 2019 | DIRECTOR APPOINTED MRS VALERIE ANNE HANCOCK |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
| 22/11/1922 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANNE HANCOCK |
| 22/11/1922 November 2019 | CESSATION OF ANDREW SOZOS AS A PSC |
| 22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SOZOS |
| 12/11/1912 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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