AUTOSTRUCTURES UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 006002300006, created on 2025-07-16

View Document

22/01/2522 January 2025 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Mr Michael David Smith as a director on 2024-09-01

View Document

01/05/241 May 2024 Appointment of Mr David John Geraghty as a director on 2024-05-01

View Document

01/03/241 March 2024 Appointment of Mr Michael Groebner as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Hugo Gerhard Burgers as a director on 2024-02-28

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Appointment of Mr Hugo Gerhard Burgers as a director on 2023-09-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Philip John O'donnell as a director on 2023-07-31

View Document

06/03/236 March 2023 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

21/01/2221 January 2022 Registration of charge 006002300005, created on 2022-01-18

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BIDMEAD

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORGROVE

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR STEVEN MICHAEL DAINTY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DUNCAN ALAN VARNES

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAUL JOHN SPEAR WYATT

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANGER

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR STEFAN SCHRAHE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
PO BOX 20
HADLEY CASTLE WORKS
TELFORD
SHROPSHIRE
TF1 6RE

View Document

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS MEADOWS / 24/05/2013

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/1117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGH SPENCER / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS MEADOWS / 01/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL MICHAEL PRAGG / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRANGER / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL PRAGG / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY NORGROVE / 01/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGH SPENCER / 01/05/2010

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 RE SECTION 175 15/08/2011

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 01/09/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR STEPHEN HUGH SPENCER

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED SIMON NICHOLAS MEADOWS

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR STEVEN MICHAEL BIDMEAD

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL GRANGER

View Document

22/12/0922 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 04/12/06

View Document

28/12/0628 December 2006 � NC 30880000/36880000 04/

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 � NC 29880000/30880000 22/

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 28/09/00

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 � NC 60000/29880000 13/08/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: G OFFICE CHANGED 20/08/99 PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 OTL

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED GKN SOCKET SCREWS LIMITED CERTIFICATE ISSUED ON 18/08/99

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 06/07/98

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 06/07/98

View Document

16/07/9816 July 1998 S386 DIS APP AUDS 06/07/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/973 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 EXEMPTION FROM APPOINTING AUDITORS 051087

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/10/8023 October 1980 MEMORANDUM OF ASSOCIATION

View Document

10/03/5810 March 1958 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