AUTO EVENT SERVICES (UK) LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from Home Farm Trevarno Sithney Helston Cornwall TR13 0RU to 8 Neaton Lane Guilsborough Northampton NN6 8FE on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/05/2023 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES SMITH / 01/01/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ROXANNE SMITH / 01/01/2016

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

25/04/1525 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ROXANNE SMITH / 01/01/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES SMITH / 01/01/2015

View Document

02/11/142 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM TRETHVAS VEAN TRETHVAS FARM THE LIZARD HELSTON CORNWALL TR12 7AR ENGLAND

View Document

27/04/1327 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/04/1327 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM TREOUSWELL THE LIZARD HELSTON CORNWALL TR12 7NZ UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/10/118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROXANNE SMITH / 01/06/2011

View Document

08/10/118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES SMITH / 01/06/2011

View Document

08/10/118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR STUART CHARLES SMITH

View Document

28/03/1028 March 2010 SECRETARY APPOINTED MRS ROXANNE SMITH

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/03/1010 March 2010 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