AUTO ITEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-05-16 with updates

View Document

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MRS KAREN CARR

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM BEACHCOMBER WATTS LANE NEWBIGGIN-BY-THE-SEA NE64 6AL UNITED KINGDOM

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR TONI JENNINGS

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM G04 C/O NATA ASHINGTON WORKSPACE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 77 FRONT STREET NEWBIGGIN-BY-THE-SEA NORTHUMBERLAND NE64 6AD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MISS TONI JENNINGS

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE FRASER

View Document

18/12/1818 December 2018 SUB DIV 07/12/2018

View Document

18/12/1818 December 2018 SUB-DIVISION 07/12/18

View Document

02/11/182 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CARR

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY

View Document

08/03/188 March 2018 CESSATION OF BARBARA ANNE MURPHY AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS PAULINE FRASER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 17B DUBMIRE INDUSTRIAL ESTATE CHERRY WAY FENCEHOUSES TYNE & WEAR DH4 5RJ

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/07/136 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS BARBARA ANNE MURPHY

View Document

05/02/135 February 2013 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST MILLS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 29 DURHAM ROAD SPENNYMOOR CO DURHAM DL16 6JN UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM PROMOTION HOUSE LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR CO DURHAM DH7 8HJ UNITED KINGDOM

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY KAREN CARR

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN CARR

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ERNEST MILLS

View Document

16/05/1116 May 2011 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