AUTOSCOPE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Alan James Wilson on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Sarah Elizabeth Wilson on 2023-03-06

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 3 MACHIN'S BUSINESS CENTRE WOOD STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1EL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WILSON / 01/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WILSON / 01/01/2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WILSON / 01/01/2015

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM UNIT 3 MACHINS BUSINESS CENTRE WOOD STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1EL ENGLAND

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O HAMES PARTNERSHIP LTD STABLES END COURT MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED CATERSCOPE LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 61 CHANDLERS CROFT IBSTOCK LEICESTERSHIRE LE67 6PR UNITED KINGDOM

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM HAMES PARTNERSHIP LTD STABLES END COURT MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN UNITED KINGDOM

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 10 NEW MESSAGES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company