ASV CHAUFFEUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

05/12/245 December 2024 Change of details for Mrs Valerie Anne Hancock as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Andrew Sozos as a person with significant control on 2024-12-05

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Change of details for Mrs Valerie Anne Hancock as a person with significant control on 2023-05-11

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Notification of Andrew Sozos as a person with significant control on 2023-02-08

View Document

19/05/2319 May 2023 Director's details changed for Mrs Valerie Anne Hancock on 2023-05-11

View Document

12/05/2312 May 2023 Appointment of Mr Andrew Sozos as a director on 2023-02-08

View Document

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

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

27/01/2327 January 2023 Change of details for Mrs Valerie Anne Hancock as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Director's details changed for Mrs Valerie Anne Hancock on 2023-01-26

View Document

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

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 46 HEATH PARK ROAD ROMFORD ESSEX RM2 5UH ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS VALERIE ANNE HANCOCK

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANNE HANCOCK

View Document

22/11/1922 November 2019 CESSATION OF ANDREW SOZOS AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOZOS

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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