VASSTECH AUTO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

14/07/2314 July 2023 Cessation of David-Ian Dawson as a person with significant control on 2020-05-04

View Document

14/07/2314 July 2023 Cessation of Nathalie Margaret Dawson as a person with significant control on 2020-05-04

View Document

14/07/2314 July 2023 Notification of Vasstech Holdings Limited as a person with significant control on 2020-05-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/05/223 May 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE MARGARET MORGAN / 05/04/2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE MARGARET MORGAN / 05/04/2015

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE MARGARET DAWSON / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN DAWSON / 19/08/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT 35 WEBB ELLIS INDUSTRIAL ESTATE WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM UNIT 35, WEBB ELLIS BUSINESS PARK WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN DAWSON / 22/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE MARGARET MORGAN / 05/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MISS NATHALIE MARGARET MORGAN

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE MARGARET MORGAN / 01/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN DAWSON / 01/07/2010

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 61 LONGSTORK ROAD COTON MEADOWS RUGBY WARWICKSHIRE CV23 0GB

View Document

11/09/0911 September 2009 SECRETARY APPOINTED NATHALIE MARGARET MORGAN

View Document

01/07/091 July 2009 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