AUTOMASTER UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 13/07/2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR LEE JAMES BRUNZ

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GLADISH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SAIL ADDRESS CHANGED FROM:
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS

View Document

01/06/151 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CULLENS

View Document

28/08/1328 August 2013 CONFLICT OF INTERESTS 29/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ALAN RUSSELL CULLENS

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEACH

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIES OVEREINDER

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ADRIAN JAMES BEACH

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GRANSON

View Document

07/07/117 July 2011 DIRECTOR APPOINTED DR ANDREW MARK DEAN

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/06/1113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

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

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GLADISH / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIES ARMAND OVEREINDER / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW GRANSON / 01/10/2009

View Document

26/05/1026 May 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU

View Document

14/01/1014 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ADP SECRETARIES LIMITED

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/10/0916 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 CURREXT FROM 31/03/2009 TO 30/06/2009 Alignment with Parent or Subsidiary

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED KENNETH JAMES GLADISH

View Document

27/01/0927 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED PETER ANDREW GRANSON

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: CENTAUR HOUSE, ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ

View Document

23/01/0923 January 2009 SECRETARY APPOINTED ADP SECRETARIES LIMITED

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED TIES ARMAND OVEREINDER

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED MATTHEW MCKENNA

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED HANNU MAKIMATTILA

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY RESIGNED BARRY MONAHAN

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED JAN HENRIQUES

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED ANTTI VOULTEENAHO

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED WILLIAM HILL

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: NORTH COTE HOUSE 115-117 FLEET ROAD FLEET HAMPSHIRE GU51 3PD

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 COMPANY NAME CHANGED K B A COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/08/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 amending 882 iss 01/06/82

View Document

26/01/0326 January 2003 RATIFY SHARE ISSUE 12/12/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9622 November 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/9624 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/04/96

View Document

24/05/9624 May 1996 ALTER MEM AND ARTS 19/04/96

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

02/06/942 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED KEITH BRINDLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/10/87

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8217 June 1982 ALLOTMENT OF SHARES

View Document

04/12/814 December 1981 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