AUTO TRIM TECH UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/10/249 October 2024 Micro company accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Registered office address changed from Unit 1 Component House Leamore Lane Bloxwich West Midlands WS2 7DH England to Unit 7 Spring Road Industrial Estate Wolverhampton WV4 6UA on 2024-08-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 10 Gws Trading Estate Leabrook Road Wednesbury West Midlands WS10 7NB England to Unit 1 Component House Leamore Lane Bloxwich West Midlands WS2 7DH on 2022-02-17

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT SMITH / 15/04/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT SMITH / 15/04/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 ROWTON DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2AG ENGLAND

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 10/05/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED AUTOTRIM TECH UK LTD CERTIFICATE ISSUED ON 20/05/17

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 10/05/2017

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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