Advanced company searchLink opens in new window

AUTO SURGERY LIMITED

Company number 08833058

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)
05 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 28 February 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Jun 2018 AD01 Registered office address changed from 5 Cloverdale Close Coventry CV6 4PZ to Unit 1 Kingswood Close Holbrooks Coventry CV6 4AZ on 4 June 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
03 May 2016 TM01 Termination of appointment of Maninder Singh Bansal as a director on 30 April 2016
05 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
10 Apr 2015 AA01 Previous accounting period extended from 31 January 2015 to 28 February 2015
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
03 Mar 2014 AP01 Appointment of Mrs Kiran Bansal as a director
06 Jan 2014 NEWINC Incorporation