AUTOSLM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Brian Robert Aird on 2024-03-18

View Document

15/03/2415 March 2024 Appointment of Mr Brian Robert Aird as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/11/2311 November 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Christopher Bulpitt as a director on 2022-12-22

View Document

05/12/225 December 2022 Registered office address changed from 44 Bradford Road Idle Bradford W Yorks BD10 9PE to Turing Building Babbage Way Clyst Honiton Exeter EX5 2FN on 2022-12-05

View Document

29/11/2229 November 2022 Termination of appointment of Ian David Brewer as a director on 2022-11-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MICHAEL ATKINSON

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED PHILIP WHELAN

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information