AUTO ASSISTANCE LIMITED

Register to unlock more data on OkredoRegister

AUTO ASSISTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04576440

Incorporation date

29/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Snows House Second Avenue, Millbrook, Southampton, Hampshire SO15 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/02/2024
Change of details for Snows Business Holdings Limited as a person with significant control on 2023-01-31
dot icon21/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/02/2023
Appointment of Mr Stephen Paul Snow as a director on 2023-01-31
dot icon01/02/2023
Appointment of Mr Shawn James Gates as a director on 2023-01-31
dot icon01/02/2023
Appointment of Mr Neil Robert Mccue as a director on 2023-01-31
dot icon01/02/2023
Notification of Snows Business Holdings Limited as a person with significant control on 2023-01-31
dot icon01/02/2023
Termination of appointment of Desmond Stuart Olson as a director on 2023-01-31
dot icon01/02/2023
Registered office address changed from 6 Speedwell Close Chandler's Ford Eastleigh Hampshire SO53 4BT to Snows House Second Avenue Millbrook Southampton Hampshire SO15 0BT on 2023-02-02
dot icon01/02/2023
Cessation of Desmond Stuart Olson as a person with significant control on 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Satisfaction of charge 1 in full
dot icon14/10/2022
Satisfaction of charge 2 in full
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon08/09/2022
Director's details changed for Mr Desmond Stuart Olson on 2022-09-06
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon06/09/2021
Change of details for Mr Desmond Stuart Olson as a person with significant control on 2021-04-01
dot icon06/09/2021
Cessation of Natalie Olson as a person with significant control on 2021-04-01
dot icon06/09/2021
Termination of appointment of Natalie Caroline Maud Olson as a secretary on 2021-04-01
dot icon11/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon10/11/2014
Director's details changed for Mr Desmond Stuart Olson on 2014-01-01
dot icon10/11/2014
Secretary's details changed for Natalie Caroline Maud Olson on 2014-01-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/10/2012
Registered office address changed from 6 Speedwell Close, Chandler's Ford, Eastleigh Hampshire SO53 4BT on 2012-10-19
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Natalie Caroline Maud Olson on 2010-10-18
dot icon22/10/2010
Director's details changed for Mr Desmond Stuart Olson on 2010-10-18
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/10/2009
Director's details changed for Desmond Stuart Olson on 2009-10-27
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 18/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 18/10/07; full list of members
dot icon18/10/2007
Location of register of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Registered office changed on 18/09/07 from: unit 25-26 monksbrook industrial park school close chandlers ford eastleigh hampshire SO53 4RA
dot icon01/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Return made up to 18/10/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon23/11/2004
Return made up to 29/10/04; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 29/10/03; full list of members
dot icon24/06/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Registered office changed on 13/02/03 from: unit 25-26 monksbrook ind park school close chalders ford eastley hampshire SO53 4RA
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Secretary resigned
dot icon29/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£73,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
412.66K
-
0.00
73.79K
-
2021
6
412.66K
-
0.00
73.79K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

412.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snow, Stephen Paul
Director
31/01/2023 - Present
23
Gates, Shawn James
Director
31/01/2023 - Present
13
Mccue, Neil Robert
Director
31/01/2023 - Present
12
Olson, Desmond Stuart
Director
28/10/2002 - 30/01/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ASSISTANCE LIMITED

AUTO ASSISTANCE LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at Snows House Second Avenue, Millbrook, Southampton, Hampshire SO15 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO ASSISTANCE LIMITED?

toggle

AUTO ASSISTANCE LIMITED is currently Active. It was registered on 29/10/2002 .

Where is AUTO ASSISTANCE LIMITED located?

toggle

AUTO ASSISTANCE LIMITED is registered at Snows House Second Avenue, Millbrook, Southampton, Hampshire SO15 0BT.

What does AUTO ASSISTANCE LIMITED do?

toggle

AUTO ASSISTANCE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTO ASSISTANCE LIMITED have?

toggle

AUTO ASSISTANCE LIMITED had 6 employees in 2021.

What is the latest filing for AUTO ASSISTANCE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-02 with no updates.