AUTO SOLUTIONS (SOUTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 3 Kiln Close Hellingly East Sussex BN27 4EJ United Kingdom to Lattone, New Road Herstmonceux East Sussex BN27 1PX on 2025-02-24

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

31/12/2031 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY PAGE / 01/06/2020

View Document

01/06/201 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY PAGE / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAGE / 01/06/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

10/12/1910 December 2019 PREVEXT FROM 26/09/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

26/06/1726 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/08/153 August 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAGE / 08/08/2009

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMY DOBSON / 08/08/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MRS AMY DOBSON

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 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