AUTOSTAR INTERFACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2411 July 2024 | Micro company accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Certificate of change of name |
04/02/224 February 2022 | Registered office address changed from 18 Headley Way Marston Oxfordshire OX3 0LT to 4 Valley Court Humshaugh Hexham Northumberland NE46 4DD on 2022-02-04 |
03/02/223 February 2022 | Change of details for Mr James David Foster as a person with significant control on 2022-01-24 |
03/02/223 February 2022 | Director's details changed for Mr James David Foster on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-12-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 99 PHEASANT WALK LITTLEMORE OXFORD OXFORDSHIRE OX4 4XX |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID FOSTER / 04/12/2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM FLAT 38 REWLEY ABBEY COURT REWLEY ROAD OXFORD OXFORDSHIRE OX1 2DD ENGLAND |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID FOSTER / 07/10/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1330 July 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/121 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID FOSTER / 17/10/2011 |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 99 PHEASANT WALK LITTLEMORE OXFORD OXFORDSHIRE OX4 4XX UNITED KINGDOM |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
03/08/093 August 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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