A & S AUTO SERVICES LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-08 update statutory_documents FIRST GAZETTE
2022-05-09 update statutory_documents CESSATION OF CLAIR HARPER AS A PSC
2022-05-09 update statutory_documents CESSATION OF SIMON HARPER AS A PSC
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-30 delete address A & S AUTO SERVICES LTD CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2EG
2020-10-30 insert address 22 GHYLL INDUSTRIAL ESTATE HEATHFIELD ENGLAND TN21 8AW
2020-10-30 update registered_address
2020-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064924840001
2020-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2020 FROM A & S AUTO SERVICES LTD CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2EG
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-02-21 update statutory_documents SUB DIV 17/08/2017
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2018-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR HARPER
2018-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HARPER / 17/08/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-20 update statutory_documents 16/08/15 FULL LIST
2015-03-04 update statutory_documents DIRECTOR APPOINTED MRS CLAIR HARPER
2015-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIR HARPER / 04/03/2015
2015-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARPER / 04/03/2015
2015-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PRICE
2014-09-07 delete address A & S AUTO SERVICES LTD CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX ENGLAND TN6 2EG
2014-09-07 insert address A & S AUTO SERVICES LTD CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2EG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-09-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-08-29 update statutory_documents 16/08/14 FULL LIST
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PRICE / 17/08/2014
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-27 update statutory_documents DIRECTOR APPOINTED ADAM PRICE
2013-10-07 delete address UNIT 5, BEACON BUSINESS PARK FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2GD
2013-10-07 insert address A & S AUTO SERVICES LTD CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX ENGLAND TN6 2EG
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2013-02-04 => 2013-08-16
2013-10-07 update returns_next_due_date 2014-03-04 => 2014-09-13
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM UNIT 5, BEACON BUSINESS PARK FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2GD
2013-09-11 update statutory_documents 16/08/13 FULL LIST
2013-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PRICE
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents 04/02/13 FULL LIST
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 04/02/12 FULL LIST
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 04/02/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PRICE / 04/02/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARPER / 04/02/2011
2010-07-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 04/02/10 FULL LIST
2009-07-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-23 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/03/2008
2008-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION