DIRECT AUTOS SERVICING (HOLDINGS) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 2 in full

View Document

13/08/2513 August 2025 NewRegistration of charge 044317460007, created on 2025-08-08

View Document

13/08/2513 August 2025 NewSatisfaction of charge 1 in full

View Document

12/08/2512 August 2025 NewRegistration of charge 044317460006, created on 2025-08-08

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Termination of appointment of Anita Jane Beard as a secretary on 2015-01-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Director's details changed for Mr Paul Roger Beard on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Ryan Alan James Davis as a director on 2024-03-01

View Document

29/11/2329 November 2023 Satisfaction of charge 044317460005 in full

View Document

21/11/2321 November 2023 Registration of charge 044317460005, created on 2023-11-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Change of details for Mr Paul Roger Beard as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Director's details changed for Mr Paul Roger Beard on 2022-12-21

View Document

04/01/234 January 2023 Secretary's details changed for Anita Jane Beard on 2023-01-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/12/2116 December 2021 Satisfaction of charge 044317460004 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 16/08/2016

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE BEARD / 16/08/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE DAVIS / 16/08/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY ADELINA BADAU

View Document

26/01/1526 January 2015 SECRETARY APPOINTED ANITA JANE DAVIS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 SECRETARY APPOINTED ADELINA MARIA BADAU

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY KAREN DRAPER

View Document

14/05/1314 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/06/1023 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED DIRECT AUTOS SERVICING LIMITED CERTIFICATE ISSUED ON 15/11/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: THE GARAGE HIGH STREET NEWENT GLOUCESTERSHIRE GL18 1AS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/10/03

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 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