AUTOREPAIR NETWORK LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 7 William Street Ardwick Manchester M12 5FX England to 48 Westwood Road Heald Green Cheadle SK8 3JW on 2023-08-02

View Document

25/07/2325 July 2023 Registered office address changed from 48 Westwood Road Heald Green Cheadle SK8 3JW England to 7 William Street Ardwick Manchester M12 5FX on 2023-07-25

View Document

20/07/2320 July 2023 Registered office address changed from 7 William Street Manchester M12 5FX United Kingdom to 48 Westwood Road Heald Green Cheadle SK8 3JW on 2023-07-20

View Document

20/07/2320 July 2023 Notification of Mohammed Alyeas Khan as a person with significant control on 2023-07-17

View Document

20/07/2320 July 2023 Cessation of Mohammad Saleem as a person with significant control on 2023-07-17

View Document

20/07/2320 July 2023 Termination of appointment of Mohammad Saleem as a director on 2023-07-17

View Document

20/07/2320 July 2023 Appointment of Mr Mohammed Alyeas Khan as a director on 2023-07-17

View Document

02/03/232 March 2023 Incorporation

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