AUTOSCREENS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Resolutions |
08/07/258 July 2025 | Memorandum and Articles of Association |
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/03/2118 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
28/02/2028 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/05/193 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN CONSIDINE / 31/07/2017 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM EAST LODGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4PA |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/03/169 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/02/152 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/02/136 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/06/1224 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/02/1221 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/03/1122 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, DIRECTOR CLARE CONSIDINE |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE CONSIDINE / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONSIDINE / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
20/08/0920 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/09/089 September 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
13/03/0413 March 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
06/02/036 February 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/036 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: EAST LODGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4PA |
16/01/0316 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0210 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
26/03/0226 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 |
29/03/0129 March 2001 | NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: C/O COPRORATE XTRADE REGISTRATIONS VENTURE HOUSE 341 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FY |
29/03/0129 March 2001 | DIRECTOR RESIGNED |
29/03/0129 March 2001 | NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOSCREENS DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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