AUTOMOTION FACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
09/03/249 March 2024 | Memorandum and Articles of Association |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
06/02/246 February 2024 | Appointment of Mr Stephen William Richardson as a director on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Matthew Neil Gates as a director on 2024-02-05 |
05/02/245 February 2024 | Appointment of Mr John Frederick Coombes as a director on 2024-02-05 |
05/02/245 February 2024 | Registered office address changed from Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England to C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham B3 2RT on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Gavin Duane Samwell as a director on 2024-02-05 |
05/02/245 February 2024 | Cessation of Gavin Duane Samwell as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Cessation of Matthew Neil Gates as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Notification of Ferraris Piston Service Limited as a person with significant control on 2024-02-05 |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-28 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 21/02/2020 |
15/08/2015 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 21/02/2020 |
23/07/2023 July 2020 | SUB-DIVISION 10/06/2020 |
16/07/2016 July 2020 | SUB-DIVISION 10/06/20 |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 10/06/2020 |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NEIL GATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 05/08/2019 |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 05/08/2019 |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL GATES / 05/08/2019 |
18/04/1918 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 01/05/2017 |
15/11/1715 November 2017 | CESSATION OF GAVIN DUANE SAMWELL AS A PSC |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 01/05/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR MATTHEW NEIL GATES |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 3 CWRT Y PARC TY GLAS CARDIFF CF14 5GH |
21/10/1521 October 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
14/01/1514 January 2015 | COMPANY NAME CHANGED MANAGE MY STOCK LIMITED CERTIFICATE ISSUED ON 14/01/15 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O C/0 CYCLE CLOTHING LTD UNIT 15G SOUTH BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY |
26/09/1426 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
28/08/1328 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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