Advanced company searchLink opens in new window

AT YOUR SERVICE TAXIS LIMITED

Company number 08999422

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)
04 Mar 2024 AP03 Appointment of Mrs Deborah Gibbons as a secretary on 1 January 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 AD01 Registered office address changed from Office 07, 113-115 Oyster Lane Byfleet West Byfleet KT14 7JZ England to 14 Chertsey Road Suite 307 Woking GU21 5AH on 31 May 2023
27 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from Claremont House 12-18 Claremont Road West Byfleet KT14 6DY England to Office 07, 113-115 Oyster Lane Byfleet West Byfleet KT14 7JZ on 27 April 2020
07 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
30 Apr 2018 TM01 Termination of appointment of John David Robert Morrant as a director on 16 April 2018
30 Apr 2018 PSC07 Cessation of John David Robert Morrant as a person with significant control on 1 April 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from Claremont House 12-18 Claremont Road West Byfleet KT14 6DY England to Claremont House 12-18 Claremont Road West Byfleet KT14 6DY on 10 May 2017
09 May 2017 AD01 Registered office address changed from 2 Foxlake Road Foxlake Road Byfleet West Byfleet KT14 7PW England to Claremont House 12-18 Claremont Road West Byfleet KT14 6DY on 9 May 2017
08 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from Lyndale House 24a High Street Addlestone Surrey KT15 1TN to 2 Foxlake Road Foxlake Road Byfleet West Byfleet KT14 7PW on 22 September 2016
25 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
29 Dec 2015 AA Micro company accounts made up to 31 March 2015