Advanced company searchLink opens in new window

ADVANCED CAR REPAIRS LTD

Company number 08296342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 PSC04 Change of details for Mr Salim Ahmad as a person with significant control on 16 January 2024
16 Jan 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 CH01 Director's details changed for Mr Salim Ahmad on 1 June 2014
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Total exemption full accounts made up to 30 November 2013
11 Dec 2014 AD01 Registered office address changed from 75a Cantelupe Road East Grinstead Sussex RH19 3BL England to 329B Vicarage Farm Road Heston Middlesex TW5 0DR on 11 December 2014