AUTOFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSatisfaction of charge 085342020002 in full

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Change of details for Asset Finance Uk Holdings Limited as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Asset Finance Uk Holdings Limited as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Nigel Roderick Mckenzie on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Registration of charge 085342020007, created on 2024-05-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registration of charge 085342020006, created on 2023-07-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Registration of charge 085342020005, created on 2023-01-23

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Registration of charge 085342020004, created on 2021-10-11

View Document

02/08/212 August 2021 Registration of charge 085342020003, created on 2021-07-23

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 SUB-DIVISION 09/04/19

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/01/1830 January 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM SPRINGFIELD COTTAGE WHITEHOUSE LANE LEEDS LS19 7UE

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR NIGEL RODERICK MCKENZIE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/06/159 June 2015 COMPANY NAME CHANGED OAK GROVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM SPRINGFIELD COTTAGE WHITEHOUSE LANE LEEDS WEST YORKSHIRE

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 8 OAKLANDS GROVE ADEL LEEDS WEST YORKSHIRE LS16 8NP ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 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