AUTAC ASSEMBLIES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Registered office address changed from Bollin Cable Works London Road Terrace Macclesfield Cheshire SK11 7RN United Kingdom to Guildford House Heather Close Lyme Green Business Park Macclesfield SK11 0LR on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Register inspection address has been changed to Guildford House Heather Close Lyme Green Business Park Macclesfield SK11 0LR

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELMERDINE

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / BOLLIN HOLDINGS LIMITED / 05/11/2020

View Document

06/11/206 November 2020 CESSATION OF DAVID JOHN SHELMERDINE AS A PSC

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLLIN HOLDINGS LIMITED

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SHELMERDINE

View Document

20/08/2020 August 2020 CESSATION OF DAVID NORMAN LOWE AS A PSC

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS SALLIE LOUISE LOWE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DAVID JOHN SHELMERDINE

View Document

10/10/1910 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 300

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/1930 July 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document


More Company Information


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