- Company Overview for A WHITE AUTO SERVICES LIMITED (SC285950)
- Filing history for A WHITE AUTO SERVICES LIMITED (SC285950)
- People for A WHITE AUTO SERVICES LIMITED (SC285950)
- More for A WHITE AUTO SERVICES LIMITED (SC285950)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
23 May 2023 | AD02 | Register inspection address has been changed from C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
29 Apr 2022 | AD01 | Registered office address changed from C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 29 April 2022 | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
26 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
23 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 May 2017 | AD02 | Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
12 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | TM02 | Termination of appointment of Gabrielle Herries as a secretary on 6 January 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 2 Washington Lane Edinburgh EH11 2HA to C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 6 July 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |