AUTOMOTIVE SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTermination of appointment of Penelope Anne Stoolman as a director on 2025-10-19

View Document

11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/04/243 April 2024 Registered office address changed from 7 Reeves Way 7 Reeves Way South Woodham Ferrers Essex CM3 5XF England to 7 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from 57 Haltwhistle Road South Woodham Ferrers Chelmsford England CM3 5ZA United Kingdom to 7 Reeves Way 7 Reeves Way South Woodham Ferrers Essex CM3 5XF on 2024-03-25

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Director's details changed for Mr Gordon Timothy Hudson on 2023-08-04

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Registered office address changed from 57 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA England to 57 Haltwhistle Road South Woodham Ferrers Chelmsford England CM3 5ZA on 2023-01-05

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registered office address changed from 57 Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA England to 57 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM SALTERS FOLLY BURNHAM ROAD WOODHAM MORTIMER CM9 6SR UNITED KINGDOM

View Document

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

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MRS SARAH ANN EASTON

View Document

01/10/181 October 2018 17/08/18 STATEMENT OF CAPITAL GBP 200

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

15/03/1815 March 2018 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