AUTO-SLEEPERS GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Geoffrey Scott on 2025-03-31

View Document

01/05/251 May 2025 Full accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 8 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 6 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 7 in full

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 25/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CROUCH / 25/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 25/04/2016

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 4937100

View Document

22/07/1422 July 2014 REDUCE ISSUED CAPITAL 04/07/2014

View Document

22/07/1422 July 2014 SOLVENCY STATEMENT DATED 04/07/14

View Document

22/07/1422 July 2014 STATEMENT BY DIRECTORS

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 23/09/2009

View Document

25/09/0925 September 2009 NC INC ALREADY ADJUSTED 23/09/09

View Document

25/09/0925 September 2009 GBP NC 1137102/15937102 23/09/2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MARCO CRIVELLI

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR LUCA BIANCHI

View Document

06/07/096 July 2009 ADOPT ARTICLES 18/06/2009

View Document

03/07/093 July 2009 SECTION 175(5)(A) AUTHORISED 17/06/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MICHAEL DAVID CROUCH

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED LUCA BIANCHI

View Document

01/05/081 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN CAPES

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 24/08/05

View Document

28/09/0528 September 2005 £ NC 137102/1137102 24/0

View Document

21/09/0521 September 2005 AUDITOR'S RESIGNATION

View Document

16/09/0516 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0516 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 ARTICLES OF ASSOCIATION

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/04/05; NO CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NC DEC ALREADY ADJUSTED 03/04/02

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 03/04/02

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 £ NC 157102/137102 03/04/02

View Document

17/05/0217 May 2002 £ IC 150000/130000 03/04/02 £ SR 20000@1=20000

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

15/08/0015 August 2000 £ NC 1000/60000 31/07/

View Document

15/08/0015 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/00

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 02/08/00

View Document

15/08/0015 August 2000 ADOPT MEM AND ARTS 01/08/00

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED INHOCO 2064 LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

20/04/0020 April 2000 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