AUTOSMART VALETING LIMITED

Company Documents

DateDescription
26/01/1826 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KAVALJIT JOHAL / 18/10/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAVALJIT JOHAL / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SINGH JOHAL / 04/05/2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 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