AUTO KEYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-03 with updates |
31/05/2431 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
12/06/2312 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/12/224 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/12/215 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/12/179 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 107 KINGSTON AVENUE KINGSTON AVENUE CLEVEDON NORTH SOMERSET BS21 6DZ ENGLAND |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O PROACTIVE ACCOUNTANCY LIMITED 58 OLD MILL WAY WESTON-SUPER-MARE AVON BS24 7DD |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/12/155 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/152 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/01/1412 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/01/1123 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
23/01/1123 January 2011 | REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 107 KINGSTON AVENUE CLEVEDON BS21 6DZ |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 5000 |
17/02/1017 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PILLING / 30/11/2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER PILLING / 30/11/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | CURRSHO FROM 31/12/2008 TO 31/03/2008 |
22/09/0922 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
08/03/098 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
07/12/077 December 2007 | DIRECTOR RESIGNED |
07/12/077 December 2007 | SECRETARY RESIGNED |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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