A.S. TAXIS LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Address. Change date: 2022-06-20. Old address: 26 Leigh Road Eastleigh Hampshire SO50 9DT. New address: 57 Glenwood Avenue Southampton SO16 3PY. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2022-04-24 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Officers. Termination date: 2021-05-10. Officer name: Ali Rashid. 2021-06-14 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type micro entity. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-09-12 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Officers. Change date: 2016-10-20. Officer name: Ahmad Sher. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Accounts. Accounts type total exemption small. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type total exemption small. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-09-15 View Report
Address. Change date: 2012-09-15. Old address: 26 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom. 2012-09-15 View Report
Address. Change date: 2012-09-15. Old address: 17 the Quadrangle Eastleigh Hampshire SO50 4FX. 2012-09-15 View Report
Accounts. Accounts type total exemption small. 2012-03-17 View Report
Annual return. With made up date full list shareholders. 2011-12-11 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-09-12 View Report
Officers. Change date: 2009-10-01. Officer name: Ahmad Sher. 2010-09-12 View Report
Accounts. Accounts type total exemption small. 2009-11-03 View Report
Annual return. Legacy. 2009-09-07 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report
Annual return. Legacy. 2009-01-20 View Report
Address. Description: Registered office changed on 21/08/2008 from 30A bedford place southampton hampshire SO15 2DG. 2008-08-21 View Report
Accounts. Accounts type total exemption small. 2007-11-07 View Report
Annual return. Legacy. 2007-07-11 View Report
Accounts. Accounts type total exemption small. 2006-08-07 View Report
Annual return. Legacy. 2006-07-13 View Report
Accounts. Accounts type total exemption small. 2005-10-21 View Report
Annual return. Legacy. 2005-07-06 View Report
Accounts. Accounts type total exemption small. 2004-10-29 View Report
Annual return. Legacy. 2004-07-08 View Report
Accounts. Accounts type total exemption small. 2003-12-16 View Report
Annual return. Legacy. 2003-07-20 View Report
Officers. Description: New secretary appointed. 2002-08-19 View Report
Officers. Description: New director appointed. 2002-08-09 View Report