Advanced company searchLink opens in new window

A & S AUTOMOTIVE LTD.

Company number 12543754

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)
02 May 2024 TM01 Termination of appointment of Natalie Cann as a director on 20 April 2024
01 May 2024 AP01 Appointment of Ms Natalie Cann as a director on 1 March 2024
01 May 2024 TM01 Termination of appointment of Samantha Frodsham as a director on 17 April 2024
24 Apr 2024 TM01 Termination of appointment of Sabrina Rebello as a director on 23 April 2024
23 Apr 2024 AP01 Appointment of Miss Sabrina Rebello as a director on 1 March 2024
23 Apr 2024 TM01 Termination of appointment of Sabrina Rebello as a director on 23 April 2024
23 Apr 2024 TM01 Termination of appointment of Albert Williams as a director on 22 April 2024
23 Apr 2024 AP01 Appointment of Miss Samantha Frodsham as a director on 5 April 2024
18 Apr 2024 AP01 Appointment of Ms Sabrina Rebello as a director on 4 April 2024
18 Apr 2024 AP01 Appointment of Mr Albert Williams as a director on 2 April 2020
18 Apr 2024 TM01 Termination of appointment of Samantha Frodsham as a director on 9 April 2024
10 Apr 2024 TM01 Termination of appointment of Albert Williams as a director on 1 April 2024
10 Apr 2024 AP03 Appointment of Mr Albert Williams as a secretary on 1 April 2024
10 Apr 2024 CH01 Director's details changed for Mr. Albert Williams on 1 April 2024
10 Apr 2024 AP01 Appointment of Ms Samantha Frodsham as a director on 28 March 2024
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
11 Nov 2023 TM02 Termination of appointment of Arielle Janeisha Farrell-Longfoot as a secretary on 11 November 2023
11 Nov 2023 AD01 Registered office address changed from Emmers Farm Emmers Farm Holt Road Wimborne BH21 7JY England to Jubilee Farm Jubilee Farm, Burts Lane Mannington Wimborne Dorset BH21 7JX on 11 November 2023
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from 1483 Wimborne Road Bournemouth BH10 7BQ England to Emmers Farm Emmers Farm Holt Road Wimborne BH21 7JY on 26 January 2023
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Jan 2023 CERTNM Company name changed ontime tyre services LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
18 Dec 2022 CH03 Secretary's details changed for Mrs Arielle Janeisha Zonelle Longfoot on 9 August 2020
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 1 April 2022 with no updates