AUTODATA INFORMATION SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Autodata Publishing Group Ltd as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Capitol House Bond Court Leeds LS1 5EZ England to 8a, Platform New Station Street Leeds LS1 4JB on 2025-05-23

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Registration of charge 014189720004, created on 2024-12-04

View Document

03/10/243 October 2024 Appointment of Alberto Cairo as a director on 2024-09-10

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Bryony Laura Heath as a director on 2024-03-31

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

19/04/2319 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/03/2324 March 2023 Termination of appointment of Ron Rogozinski as a director on 2023-02-28

View Document

20/01/2320 January 2023 Director's details changed for Mr Ron Rogozinski on 2023-01-19

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Director's details changed for Mr Ron Rogozinski on 2022-05-03

View Document

08/01/228 January 2022 Full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Director's details changed for Mr David L. Babin Jr on 2021-11-25

View Document

29/09/2129 September 2021 Secretary's details changed for Ms Aileen Young on 2021-09-20

View Document

28/09/2128 September 2021 Change of details for Autodata Publishing Group Ltd as a person with significant control on 2021-09-20

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Full accounts made up to 2020-03-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BRADY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED BRYONY LAURA HEATH

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS OVERTOOM

View Document

28/05/2028 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS AILEEN YOUNG / 28/05/2020

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR RODERICK WILLIAMS

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN WILLIAMS / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS JOHANNES CAROLUS OVERTOOM / 13/01/2020

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / AUTODATA PUBLISHING GROUP LTD / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM SOLERA HOUSE WESTERN ROAD BRACKNELL RG12 1RW UNITED KINGDOM

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / AUTODATA PUBLISHING GROUP LTD / 25/11/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL BRADY / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RON ROGOZINSKI / 29/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / AUTODATA PUBLISHING GROUP LTD / 06/04/2016

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AQUILA

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MS AILEEN YOUNG

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR RENATO GIGER

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR RON ROGOZINSKI

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR DAVID L. BABIN JR

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR FRANCISCUS JOHANNES CAROLUS OVERTOOM

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO CARLO GIGER / 07/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL BRADY / 04/12/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ANTHONY AQUILA

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JASON MICHAEL BRADY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLEACH

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR RENATO CARLO GIGER

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TREPTE

View Document

17/10/1717 October 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA BARR

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY EILEEN RILEY

View Document

04/09/154 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR NIGEL MARCUS WILLIAM BLEACH

View Document

23/09/1423 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MARK GRAEME TREPTE

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATHERTON

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIETMAR OTTO

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS DEBRA LYNN BARR

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ROD WILLIAMS

View Document

07/12/127 December 2012 SECRETARY APPOINTED MS EILEEN ELIZABETH RILEY

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD GILBERT

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY SWIATEK

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN SNAITH

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR RICHARD GILBERT

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR RICHARD GILBERT

View Document

18/08/1018 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETMAR HORST OTTO / 30/03/2010

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED AUTODATA TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/08

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR ANTONY SWIATEK

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 11/08/97; CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 AUTH BORROW MONEY 08/07/91

View Document

17/10/9017 October 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: ST PETER'S ROAD MAIDENHEAD BERKS SL6 7QU

View Document

24/10/8924 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/08/8918 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 18/05/87; NO CHANGE OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

08/05/868 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/86

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

10/06/8010 June 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/80

View Document

22/01/8022 January 1980 ARTICLES OF ASSOCIATION

View Document

29/11/7929 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/79

View Document

10/05/7910 May 1979 CERTIFICATE OF INCORPORATION

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