AUTOSTORE LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 2 THORPE WAY GROVE PARK ENDERBY LEICESTER LE19 1SU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCKAIG / 08/08/2015

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 SECRETARY APPOINTED ANDREW MCKAIG

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN COLLINS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED KLAAS-PIETER VAN TIL

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LAIT

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM WESTGATE HOUSE ROYLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2EH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/116 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPHERD

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES COLLINS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LAIT / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCKAIG / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHEPHERD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES COLLINS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHEPHERD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LAIT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCKAIG / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES COLLINS / 01/10/2009

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAIT / 05/05/2009

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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