AUTEX ACOUSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Marcel Van Vliet on 2025-08-14

View Document

12/06/2512 June 2025 Accounts for a medium company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

05/06/245 June 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

07/11/227 November 2022 Statement of capital on 2022-09-30

View Document

07/11/227 November 2022 Statement of capital on 2022-10-31

View Document

28/10/2228 October 2022 Director's details changed for Mr Marcel Van Vliet on 2022-10-21

View Document

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

View Accounts

08/02/228 February 2022 Termination of appointment of Robert Alan Croot as a director on 2022-02-08

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACK

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

07/12/207 December 2020 DIRECTOR APPOINTED DANIEL LEE SENIOR

View Document

07/12/207 December 2020 DIRECTOR APPOINTED DANIEL BLACK

View Document

13/08/2013 August 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON WIRRAL CH43 3EA ENGLAND

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN CROOT / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODNEY SENIOR / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBINSON / 04/09/2019

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

16/01/1916 January 2019 SECOND FILED SH01 - 01/03/18 STATEMENT OF CAPITAL GBP 1000100.00

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085638520001

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 200

View Document

03/04/183 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

03/04/183 April 2018 ALTER ARTICLES 16/03/2018

View Document

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

View Accounts

28/03/1828 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

08/11/178 November 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 49 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AR

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR SIMON RODNEY SENIOR

View Document

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

View Accounts

09/02/179 February 2017 DIRECTOR APPOINTED MR ROBERT ALAN CROOT

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR TONY LYSAGHT

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HACKETT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR TONY MICHAEL LYSAGHT

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS HACKETT / 16/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL VAN VLIET / 16/05/2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDER

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MARCEL VAN VLIET

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MARK ROBINSON

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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