AUTO NETWORK UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mrs Stephanie Louise Palmer on 2022-01-01

View Document

27/01/2227 January 2022 Change of details for Mrs Stephanie Louise Palmer as a person with significant control on 2022-01-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

27/01/2227 January 2022 Director's details changed for Mrs Stephanie Louise Palmer on 2022-01-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Termination of appointment of Martin Robert Febery as a director on 2021-07-09

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BROWN / 18/02/2019

View Document

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BROWN / 15/06/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 31/12/2018

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 19/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 19/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM C/O DS ACCOUNTANCY CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL ENGLAND

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 23/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT FEBERY / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BROWN / 22/08/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 11/01/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 02/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 09/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 11/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MICHAEL TERENCE BROWN

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MARTIN ROBERT FEBERY

View Document

12/11/1512 November 2015 TERMINATE DIR APPOINTMENT

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN COOKMAN

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLARD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/06/157 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036972190004

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR GAVIN MICHAEL COOKMAN

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MICHAEL JOHN MILLARD

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE MURDOCH / 19/01/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

View Document

08/04/148 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/04/139 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY COLIN BREATHWICK

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BREATHWICK

View Document

01/04/111 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/106 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MURDOCH / 01/07/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES MEADE-KING

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY ALMS LIMITED

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MR COLIN BREATHWICK

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR COLIN BREATHWICK

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MRS STEPHANIE LOUISE MURDOCH

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR COLANTE LIMITED

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR CHARLES OLIVER BEAUCHAMP MEADE-KING

View Document

01/04/081 April 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHANIE LOUISE MURDOCH LOGGED FORM

View Document

01/04/081 April 2008 APPOINTMENT TERMINATE, DIRECTOR CHARLES OLIVER MEADE-KING LOGGED FORM

View Document

01/04/081 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN BREATHWICK LOGGED FORM

View Document

01/04/081 April 2008 SECRETARY APPOINTED ALMS LIMITED

View Document

01/04/081 April 2008 DIRECTOR APPOINTED COLANTE LIMITED

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES MEADE-KING

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY COLIN BREATHWICK

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BREATHWICK

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE MURDOCH

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0716 February 2007 S366A DISP HOLDING AGM 01/11/06

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: HIGHWAY FARM HORSLEY ROAD COBHAM SURREY KT11 3JZ

View Document

11/07/0611 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/06/065 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CONNECT HOUSE, KINGSTON ROAD LEATHERHEAD SURREY KT22 7LT

View Document

14/02/0614 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 5 CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: SAVANNAH HOUSE FIFTH FLOOR 11 CHARLES II STREET LONDON SW1Y 4QU

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 5 CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 2ND FLOOR 32 HAYMARKET LONDON SW1Y 4TP

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 COMPANY NAME CHANGED ADN SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED ESHOPPINGCENTRE.COM LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 FIRST GAZETTE

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/01/9919 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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