ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Automobile Solutions Ltd

Advanced Automobile Solutions Ltd is an active company incorporated on 14 April 2021 with the registered office located in Northwich, Cheshire. Advanced Automobile Solutions Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13335068
Private limited company
Age
4 years
Incorporated 14 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (9 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
St George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
England
Address changed on 5 Dec 2024 (9 months ago)
Previous address was Office Suite 6a South Way Pop in Commercial Centre Wembley Middlesex HA9 0HF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
15
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ultraclear Limited
Mr Mark Rudolph George Miller is a mutual person.
Active
Virtual Clothing Solutions Limited
Mr Mark Rudolph George Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£175.17K
Increased by £88.26K (+102%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£344.44K
Increased by £185.17K (+116%)
Total Liabilities
-£1.8K
Decreased by £257.79K (-99%)
Net Assets
£342.64K
Increased by £442.96K (-442%)
Debt Ratio (%)
1%
Decreased by 162.46% (-100%)
Latest Activity
Registered Address Changed
9 Months Ago on 5 Dec 2024
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
10 Months Ago on 5 Nov 2024
Rosalind Miller (PSC) Resigned
1 Year 5 Months Ago on 2 Apr 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 May 2023
Mr Mark Rudolph George Miller Details Changed
2 Years 5 Months Ago on 30 Mar 2023
Rosalind Miller Resigned
2 Years 5 Months Ago on 17 Mar 2023
Mark Miller (PSC) Details Changed
3 Years Ago on 14 Mar 2022
Get Credit Report
Discover Advanced Automobile Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 6 May 2025
Submitted on 8 May 2025
Statement of capital following an allotment of shares on 14 March 2025
Submitted on 19 Mar 2025
Statement of capital following an allotment of shares on 16 January 2025
Submitted on 16 Jan 2025
Resolutions
Submitted on 13 Jan 2025
Memorandum and Articles of Association
Submitted on 13 Jan 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 6 Jan 2025
Change of share class name or designation
Submitted on 20 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 20 Dec 2024
Registered office address changed from Office Suite 6a South Way Pop in Commercial Centre Wembley Middlesex HA9 0HF United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 December 2024
Submitted on 5 Dec 2024
Cessation of Rosalind Miller as a person with significant control on 2 April 2024
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year