AUTOLAND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Termination of appointment of Lawrence Gavin George Fulton as a director on 2023-12-05

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Dilesh Shah as a director on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Mikhail Shah as a director on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Fay Gylanders as a secretary on 2022-09-30

View Document

12/10/2212 October 2022 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Unit a3 Portland Close Houghton Regis Dunstable LU5 5AW on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Mikhail Shah as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Fay Gylanders as a director on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Lawrence Gavin George Fulton as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Fay Gylanders as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Nimesh Pravinkumar Parmar as a director on 2022-10-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Notification of Dilesh Shah as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Notification of Nimesh Parmar as a person with significant control on 2022-10-01

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY GYLANDERS

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE GAVIN GEORGE FULTON / 10/06/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLEMENTENE CARDEN MAUND

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIS

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

03/09/133 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS; AMEND

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/12/072 December 2007 S366A DISP HOLDING AGM 30/11/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: THE TOWN HOUSE 3 PARK TERRACE, MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 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