AUTOCRAFT MACHINING SOLUTIONS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Satisfaction of charge 113599920002 in full

View Document

04/07/244 July 2024 Register(s) moved to registered inspection location C/O Kpmg Llp One St Peter's Square Manchester M2 3AE

View Document

04/07/244 July 2024 Register inspection address has been changed to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE

View Document

03/07/243 July 2024 Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-01-01

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-01-01

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

21/03/2421 March 2024 Registration of charge 113599920003, created on 2024-03-20

View Document

21/03/2421 March 2024 Registration of charge 113599920004, created on 2024-03-20

View Document

21/03/2421 March 2024 Registration of charge 113599920005, created on 2024-03-20

View Document

13/03/2413 March 2024 Second filing of Confirmation Statement dated 2023-05-13

View Document

08/03/248 March 2024 Notification of Autocraft Solutions Group Limited as a person with significant control on 2022-11-30

View Document

08/03/248 March 2024 Cessation of Harmor Limited as a person with significant control on 2022-11-30

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Satisfaction of charge 113599920001 in full

View Document

22/10/2122 October 2021 Registration of charge 113599920002, created on 2021-10-13

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE

View Document

18/05/1818 May 2018 SECRETARY APPOINTED JOHN SEATON

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMOR LIMITED

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED SIMON DEREK WARBURTON

View Document

18/05/1818 May 2018 CESSATION OF MATTHEW PETER CROSSE AS A PSC

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR STEVEN HARRIS

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES IDWAL HAGUE-MORGAN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR BRIAN BARR

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM
TOLLERS LLP GROUND FLOOR, MOORGATE HOUSE
201 SILBURY BOULEVARD
MILTON KEYNES
MK9 1JL
UNITED KINGDOM

View Document

14/05/1814 May 2018 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