Advanced company searchLink opens in new window

AFFORDABLE CARS (YORKSHIRE) LIMITED

Company number 08716545

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)
25 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
11 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Mr Sukpaul Singh Dhesi on 28 February 2021
23 Oct 2021 MR04 Satisfaction of charge 087165450003 in full
09 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Feb 2020 PSC01 Notification of Baljit Kaur Dhesi as a person with significant control on 21 November 2019
04 Feb 2020 PSC01 Notification of Jasbir Dheshi as a person with significant control on 21 November 2019
04 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 4 February 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
02 Dec 2019 TM01 Termination of appointment of Tajinderbir Singh Dhesi as a director on 1 December 2019
15 Aug 2019 MR04 Satisfaction of charge 087165450001 in full
09 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jan 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Nov 2017 AD01 Registered office address changed from , Redhill House 3 Cat Lane, Bilbrough, York, YO23 3PJ to A19 Crockley Hill York North Yorkshire YO19 4SJ on 28 November 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates