AUTO-TECHNIK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Autotechnik Holdings Limited as a person with significant control on 2025-03-10

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Gillian Whitehouse as a secretary on 2021-11-03

View Document

30/09/2130 September 2021 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOTECHNIK HOLDINGS LIMITED

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

26/07/1926 July 2019 CESSATION OF MARK WHITEHOUSE AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF DAVID HILL AS A PSC

View Document

17/06/1917 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 200

View Document

07/06/197 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/197 June 2019 AUTHORITY TO BUYBACK SHARES 22/05/2019

View Document

07/06/197 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 130

View Document

04/06/194 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/194 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHOUSE / 31/10/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN WHITE

View Document

03/12/103 December 2010 SECRETARY APPOINTED MRS GILLIAN WHITEHOUSE

View Document

03/12/103 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HILL / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHOUSE / 01/10/2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TG

View Document

02/12/022 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: WARSTONE HOUSE 160,WARSTONE LANE HOCKLEY BIRMINGHAM B18 6NN

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 ALTERARTICLES22/12/99

View Document

04/01/004 January 2000 £ NC 1000/51000 23/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/09/979 September 1997 ALTER MEM AND ARTS 16/06/97

View Document

20/02/9720 February 1997 SHARE DIVISION 06/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 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