AUTODATA PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 49-51 CENTRAL STREET LONDON EC1V 8AB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MCLOUGHLIN / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MCLOUGHLIN / 26/02/2018

View Document

09/12/179 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHAHNUR SHAH

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 RE-REG CERT

View Document

20/03/1420 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/1420 March 2014 REREG PLC TO PRI; RES02 PASS DATE:19/03/2014

View Document

20/03/1420 March 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MCLOUGHLIN / 31/03/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHNUR SHAH / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHNUR SHAH / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MCLOUGHLIN / 31/03/2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR SHAHNUR SHAH

View Document

31/10/1331 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEO SMUGA

View Document

13/08/1313 August 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED I AM INFORMATION TECHNOLOGY PLC CERTIFICATE ISSUED ON 27/03/13

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/11/129 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED AUTODATA PRODUCTS PLC CERTIFICATE ISSUED ON 29/10/12

View Document

24/10/1224 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1224 October 2012 CHANGE OF NAME 16/10/2012

View Document

18/10/1218 October 2012 CHANGE OF NAME 16/10/2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HOLDICH

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR IAN MICHAEL THOMAS HOLDICH

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REREG PRI TO PLC; RES02 PASS DATE:28/01/2010

View Document

17/02/1017 February 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/1017 February 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/02/1017 February 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/02/1017 February 2010 BALANCE SHEET

View Document

17/02/1017 February 2010 AUDITORS' STATEMENT

View Document

17/02/1017 February 2010 AUDITORS' REPORT

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MCLOUGHLIN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO SMUGA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO SMUGA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCLOUGHLIN / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 S-DIV 25/03/91

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 SUB DIV OF SHARES. 25/03/91

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: 17 HIGH STREET AYLESFORD KENT

View Document

02/07/872 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 COMPANY NAME CHANGED JISTCREST LIMITED CERTIFICATE ISSUED ON 09/01/87

View Document

30/12/8530 December 1985 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