AUTO SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
24/08/1624 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067669930002 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/12/1511 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/12/1312 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAWSON / 30/10/2012 |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAWSON / 20/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/12/1210 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/01/1217 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | PREVEXT FROM 31/12/2009 TO 31/05/2010 |
15/12/0915 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
04/04/094 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/0930 March 2009 | DIRECTOR APPOINTED MR RICHARD DAWSON |
30/03/0930 March 2009 | DIRECTOR APPOINTED MR NICHOLAS DAWSON |
25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID EBSWORTH |
30/01/0930 January 2009 | COMPANY NAME CHANGED 3C RESCUE LIMITED CERTIFICATE ISSUED ON 02/02/09 |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER |
05/12/085 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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