AUTO CELLULAR INSTALLATIONS LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/01/151 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
2 STOCKLEY COMMON
STOCKLEY
CALNE
WILTSHIRE
SN11 0NS

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN WALKER / 27/10/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 1 HOLLY CLOSE CALNE WILTSHIRE SN11 0QS ENGLAND

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 7 ORCHARD CLOSE CALNE SN11 8HA

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY DUNNINGHAM ACCOUNTING LTD

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/12/0913 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN WALKER / 12/12/2009

View Document

13/12/0913 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUNNINGHAM ACCOUNTING LTD / 12/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RESCINDING 88(2) DATED 121203

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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