AUTOFINITY ASSIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Notification of Geoffrey Stephen Wheeler as a person with significant control on 2025-04-18

View Document

25/04/2525 April 2025 Cessation of Autofinity Limited as a person with significant control on 2025-04-17

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Suite 424 Birchwood Park Warrington WA3 6AE England to Suite 424 Chadwick House Birchwood Park Warrington WA3 6AE on 2023-02-21

View Document

13/02/2313 February 2023 Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Suite 424 Birchwood Park Warrington WA3 6AE on 2023-02-13

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/11/218 November 2021 Registered office address changed from Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

17/11/2017 November 2020 CESSATION OF GEOFFREY STEPHEN WHEELER AS A PSC

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOFINITY LIMITED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/02/201 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 15-19 CAVENDISH PLACE FIRST FLOOR LONDON W1G 0QE

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN WHEELER / 02/05/2019

View Document

15/02/1915 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WHEELER

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ADAM JAMES WHEELER

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

04/05/184 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED RECOASSIST LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 COMPANY NAME CHANGED SURROUNDINGCONCEPT LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN WHEELER / 03/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CARTER / 03/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 4TH FLOOR THOMSON HOUSE FARADAY STREET, BIRCHWOOD PARK BIRCHWOOD CHESHIRE WA3 6GA ENGLAND

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY SABRA RALPH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR STEPHEN CARTER

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR GEOFFREY STEPHEN WHEELER

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR STEPHEN CARTER

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM BROOMLEA RACECOURSE LANE COTEBROOK CHESHIRE CW6 9EF UNITED KINGDOM

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR SABRA RALPH

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALPH

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR GEOFFREY STEPHEN WHEELER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS SABRA HELANA HEIDI RALPH

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

19/10/1119 October 2011 SECRETARY APPOINTED SABRA HELANA HEIDI RALPH

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JONATHAN RALPH

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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