AUTO-ENROLMENT SOLUTIONS (UK) LTD

Company Documents

DateDescription
26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARTINGTON

View Document

26/07/1826 July 2018 CESSATION OF CHRISTOPHER JOHN PARTINGTON AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O MR PARTINGTON 11 2ND FLOOR 11 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
C/O C J PARTINGTON
43 SPRINGFIELD CRESCENT
KIRK SMEATON
PONTEFRACT
WEST YORKSHIRE
WF8 3LE

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O C J PARTINGTON 43 SPRINGFIELD CRESCENT KIRK SMEATON PONTEFRACT WEST YORKSHIRE WF8 3LE

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/08/1318 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/11/1222 November 2012 COMPANY NAME CHANGED AUTO-ENROLMENT & NEST SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 22/11/12

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN PARTINGTON

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED AUTO-ENROLMENT & NEST SOLUTIONS (UK) LTD
CERTIFICATE ISSUED ON 22/11/12

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O C J PARTINGTON CRAGG HOUSE CHAPEL LANE LITTLE SMEATON PONTEFRACT WEST YORKSHIRE WF8 3LG UNITED KINGDOM

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
C/O C J PARTINGTON
CRAGG HOUSE CHAPEL LANE
LITTLE SMEATON
PONTEFRACT
WEST YORKSHIRE
WF8 3LG
UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1127 July 2011 COMPANY NAME CHANGED AUTO-ENROLLMENT & NEST (UK) LTD CERTIFICATE ISSUED ON 27/07/11

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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