AUTO INDUSTRY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/08/2527 August 2025 New | Registered office address changed from 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Unit 3C Upper Adhurst Industrial Park London Road Petersfield Hants GU31 5AE on 2025-08-27 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
12/02/2512 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-26 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
23/01/2423 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Cancellation of shares. Statement of capital on 2023-12-13 |
20/12/2320 December 2023 | Termination of appointment of Andrew Marsh as a director on 2023-12-13 |
20/12/2320 December 2023 | Cessation of Andrew Marsh as a person with significant control on 2023-12-13 |
20/12/2320 December 2023 | Change of details for Mr Ben Charles Cardy as a person with significant control on 2023-12-13 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM C/O MAXWELL & CO THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR BEN CHARLES CARDY / 01/01/2018 |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARSH / 01/01/2018 |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1523 May 2015 | DISS40 (DISS40(SOAD)) |
20/05/1520 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/05/1423 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/06/1215 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW UNITED KINGDOM |
28/03/1228 March 2012 | 26/04/11 STATEMENT OF CAPITAL GBP 100 |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR ANDREW MARSH |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR ANDREW MARSH |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR BEN CARDY |
20/05/1120 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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