AUTOCRAFT MACHINING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
28/10/2428 October 2024 | Full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Satisfaction of charge 113599920002 in full |
04/07/244 July 2024 | Register(s) moved to registered inspection location C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
04/07/244 July 2024 | Register inspection address has been changed to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
03/07/243 July 2024 | Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-01-01 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
24/05/2424 May 2024 | Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-01-01 |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
21/03/2421 March 2024 | Registration of charge 113599920003, created on 2024-03-20 |
21/03/2421 March 2024 | Registration of charge 113599920004, created on 2024-03-20 |
21/03/2421 March 2024 | Registration of charge 113599920005, created on 2024-03-20 |
13/03/2413 March 2024 | Second filing of Confirmation Statement dated 2023-05-13 |
08/03/248 March 2024 | Notification of Autocraft Solutions Group Limited as a person with significant control on 2022-11-30 |
08/03/248 March 2024 | Cessation of Harmor Limited as a person with significant control on 2022-11-30 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Satisfaction of charge 113599920001 in full |
22/10/2122 October 2021 | Registration of charge 113599920002, created on 2021-10-13 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE |
18/05/1818 May 2018 | SECRETARY APPOINTED JOHN SEATON |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMOR LIMITED |
18/05/1818 May 2018 | DIRECTOR APPOINTED SIMON DEREK WARBURTON |
18/05/1818 May 2018 | CESSATION OF MATTHEW PETER CROSSE AS A PSC |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR STEVEN HARRIS |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR MICHAEL JAMES IDWAL HAGUE-MORGAN |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR BRIAN BARR |
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 |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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