AUTOMOTION FACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

06/02/246 February 2024 Appointment of Mr Stephen William Richardson as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Matthew Neil Gates as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr John Frederick Coombes as a director on 2024-02-05

View Document

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

View Document

05/02/245 February 2024 Termination of appointment of Gavin Duane Samwell as a director on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Gavin Duane Samwell as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Matthew Neil Gates as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Notification of Ferraris Piston Service Limited as a person with significant control on 2024-02-05

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

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

View Accounts

30/09/2130 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

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 21/02/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 21/02/2020

View Document

23/07/2023 July 2020 SUB-DIVISION 10/06/2020

View Document

16/07/2016 July 2020 SUB-DIVISION 10/06/20

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 10/06/2020

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NEIL GATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 05/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 05/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL GATES / 05/08/2019

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 01/05/2017

View Document

15/11/1715 November 2017 CESSATION OF GAVIN DUANE SAMWELL AS A PSC

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DUANE SAMWELL / 01/05/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MATTHEW NEIL GATES

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 3 CWRT Y PARC TY GLAS CARDIFF CF14 5GH

View Document

21/10/1521 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED MANAGE MY STOCK LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

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

View Document

26/09/1426 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information