AUTO DIAGNOSTICS AND SERVICING LIMITED

2 Newlands Walk, Devizes, SN10 3GF, Wiltshire
StatusACTIVE
Company No.06734418
CategoryPrivate Limited Company
Incorporated27 Oct 2008
Age15 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

AUTO DIAGNOSTICS AND SERVICING LIMITED is an active private limited company with number 06734418. It was incorporated 15 years, 6 months, 26 days ago, on 27 October 2008. The company address is 2 Newlands Walk, Devizes, SN10 3GF, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Richardson

Change date: 2014-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-02

Officer name: Mr Paul Bedford Barker

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-02

Officer name: Mrs Nina Barker

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: 5 Ferguson Road Devizes Wiltshire SN10 3UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Stephen Richardson

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bedford Barker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 27 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARMER PROBATE SERVICES LIMITED

6 CHESTNUT AVENUE,TUNBRIDGE WELLS,TN4 0BP

Number:10443425
Status:ACTIVE
Category:Private Limited Company

MIDDLETON (WORKSOP) PROPERTIES LIMITED

83 BRIDGE STREET,NOTTINGHAM,S80 1DN

Number:00727170
Status:LIQUIDATION
Category:Private Limited Company

PEGASUS LIFE GROUP LIMITED

UNIT 3 ROYAL COURT CHURCH GREEN CLOSE,WINCHESTER,SO23 7TW

Number:11787441
Status:ACTIVE
Category:Private Limited Company

RDH MULTIMEDIA LIMITED

31 MONTAGUE AVENUE,SOUTH CROYDON,CR2 9NL

Number:09351845
Status:ACTIVE
Category:Private Limited Company

SKR INVESTMENTS LTD

2 WILLOW TREE COURT,DERBY,DE3 9GG

Number:10431321
Status:ACTIVE
Category:Private Limited Company

TOP RATE SOLUTIONS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL011395
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source