AUTO SENSORS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Registered office address changed to PO Box 4385, 07826403 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-19

View Document

27/07/2427 July 2024 Confirmation statement made on 2023-09-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-04-05

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-04-05

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYNAS BARKUS

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM UNIT 14 OFFICE 2 NELSON TRADE PARK THE PATH WIMBLEDON SW19 3BL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/11/158 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/11/146 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

27/07/1327 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 40 GREEN LANE NEW MALDEN KT3 5BU ENGLAND

View Document

05/10/125 October 2012 CURREXT FROM 31/10/2012 TO 05/04/2013

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED BARDAM LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

27/10/1127 October 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