AUTOMOTION COMPONENTS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mrs Emma Ann Reid on 2024-11-18

View Document

13/10/2413 October 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

02/05/242 May 2024 Appointment of Martin Whittaker as a director on 2024-04-24

View Document

22/04/2422 April 2024 Termination of appointment of Hugues Delcourt as a director on 2024-04-06

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/12/236 December 2023 Director's details changed for Ozan Dogan on 2023-11-15

View Document

23/11/2323 November 2023 Termination of appointment of Marcus Benjamin Iafrate as a director on 2023-10-01

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

17/04/2317 April 2023

View Document

25/03/2325 March 2023 Change of details for Wixroyd Holdings Limited as a person with significant control on 2022-12-06

View Document

24/03/2324 March 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Appointment of Emma Ann Reid as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Anthony George Julian Iafrate as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Anthony George Julian Iafrate as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mrs Emma Ann Reid as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Ozan Dogan as a director on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Hugues Delcourt as a director on 2022-11-30

View Document

06/12/226 December 2022 Registered office address changed from Alexia House Glenmore Business Park Portfields Works, Chichester by Pass Chichester PO19 7BJ England to Langford Locks Kidlington Oxfordshire OX5 1HX on 2022-12-06

View Document

21/11/2221 November 2022 Satisfaction of charge 027619020004 in full

View Document

21/11/2221 November 2022 Cessation of Anthony George Julian Iafrate as a person with significant control on 2017-03-01

View Document

21/11/2221 November 2022 Notification of Wixroyd Holdings Limited as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ALEXIA HOUSE LITTLEMEAD INDUSTRIAL ESTATE CRANLEIGH SURREY GU6 8NE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027619020004

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM ALEXIA HOUSE DUNLEY HILL COURT RANMORE NR DORKING SURREY RH5 6SX

View Document

30/03/1130 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN IAFRATE / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE JULIAN IAFRATE / 01/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE JULIAN IAFRATE / 01/03/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED AUTOMOTION (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS IAFRATE / 01/01/2009

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 COMPANY NAME CHANGED AUTOMOTION (INT'L) LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

27/10/0527 October 2005 £ IC 62/50 21/09/05 £ SR 12@1=12

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: UNITS 32/33 SADDLEWORTH BUSINESS CENTRE, HUDDERSFIELD ROAD DELPH OLDHAM LANCASHIRE, OL3 5DF

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

15/12/0415 December 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/11/0425 November 2004 £ IC 75/62 25/10/04 £ SR 13@1=13

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 £ IC 87/75 25/10/03 £ SR 12@1=12

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/12/0224 December 2002 £ IC 100/87 25/10/02 £ SR 13@1=13

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: BENT LEY HOUSE 7 BENT LEY ROAD MELTHAM HUDDERSFIELD WEST YORKSHIRE HD7 3AP

View Document

10/11/9710 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994

View Document

22/02/9422 February 1994 S369(4) SHT NOTICE MEET 03/01/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 376 NEW HEY ROAD SALEDINE NOOK HUDDERSFIELD WEST YORKSHIRE HD3 4GP

View Document

26/01/9426 January 1994

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/01/9414 January 1994 Accounts for a small company made up to 1993-10-31

View Document

29/11/9329 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/11/9223 November 1992

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TE7 5NG

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 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