AUTO ITEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-05-16 with updates |
09/02/219 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
23/01/2123 January 2021 | DIRECTOR APPOINTED MRS KAREN CARR |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM BEACHCOMBER WATTS LANE NEWBIGGIN-BY-THE-SEA NE64 6AL UNITED KINGDOM |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR TONI JENNINGS |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/06/2016 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 77 FRONT STREET NEWBIGGIN-BY-THE-SEA NORTHUMBERLAND NE64 6AD |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
21/12/1821 December 2018 | DIRECTOR APPOINTED MISS TONI JENNINGS |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAULINE FRASER |
18/12/1818 December 2018 | SUB DIV 07/12/2018 |
18/12/1818 December 2018 | SUB-DIVISION 07/12/18 |
02/11/182 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CARR |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY |
08/03/188 March 2018 | CESSATION OF BARBARA ANNE MURPHY AS A PSC |
08/03/188 March 2018 | DIRECTOR APPOINTED MRS PAULINE FRASER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/05/1625 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
04/06/154 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/06/145 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/07/136 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/02/135 February 2013 | DIRECTOR APPOINTED MRS BARBARA ANNE MURPHY |
05/02/135 February 2013 | PREVEXT FROM 31/05/2012 TO 31/10/2012 |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ERNEST MILLS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 29 DURHAM ROAD SPENNYMOOR CO DURHAM DL16 6JN UNITED KINGDOM |
08/06/128 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
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 |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, SECRETARY KAREN CARR |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KAREN CARR |
19/10/1119 October 2011 | DIRECTOR APPOINTED MR ERNEST MILLS |
16/05/1116 May 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