AUTOSTAR2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Termination of appointment of Antony Paul Harrison as a director on 2025-07-01

View Document

05/06/255 June 2025 Cessation of Rachael Louise Harrison as a person with significant control on 2025-05-31

View Document

05/06/255 June 2025 Termination of appointment of Rachael Louise Harrison as a director on 2025-05-31

View Document

05/06/255 June 2025 Termination of appointment of Philip Harrison as a director on 2025-05-31

View Document

05/06/255 June 2025 Termination of appointment of Rachael Louise Harrison as a secretary on 2025-05-31

View Document

05/06/255 June 2025 Cessation of Philip Harrison as a person with significant control on 2025-05-31

View Document

05/06/255 June 2025 Notification of Jamie Forrester as a person with significant control on 2025-06-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

18/02/2518 February 2025 Appointment of Mr Jamie Forrester as a director on 2025-02-18

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/07/242 July 2024 Cessation of David Creasey as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of David Creasey as a director on 2024-07-01

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Change of details for Mr Philip Harrison as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Cessation of Antony Paul Harrison as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Change of details for Mrs Rachael Louise Harrison as a person with significant control on 2024-01-01

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/12/2210 December 2022 Appointment of Mr Philip Harrison as a director on 2022-12-01

View Document

10/12/2210 December 2022 Notification of Philip Harrison as a person with significant control on 2022-12-01

View Document

10/12/2210 December 2022 Notification of Rachael Louise Harrison as a person with significant control on 2022-12-01

View Document

10/12/2210 December 2022 Notification of Antony Antony Harrison as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/11/2219 November 2022 Appointment of Mrs Rachael Louise Harrison as a director on 2022-11-10

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CREASEY / 06/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HARRISON / 22/10/2018

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE HARRISON / 22/10/2018

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE HARRISON / 22/10/2018

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARRISON / 22/10/2018

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HARRISON / 22/10/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CREASEY / 31/08/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS RACHAEL LOUISE HARRISON

View Document

14/05/1514 May 2015 PREVEXT FROM 31/12/2014 TO 28/02/2015

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM 10 LAING CLOSE BARDNEY LINCOLN LINCOLNSHIRE LN3 5XS

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MRS RACHAEL LOUISE HARRISON

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID CREASEY

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED HEIGHINGTON MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HARRISON

View Document

12/12/1312 December 2013 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