AUTOTEST (2009) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2025-03-31 |
15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with updates |
06/05/256 May 2025 | Resolutions |
29/04/2529 April 2025 | Appointment of Mr Stuart Brian Roy Clemmet as a secretary on 2025-03-31 |
28/04/2528 April 2025 | Change of details for Vasstech Limited as a person with significant control on 2025-03-31 |
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
28/04/2528 April 2025 | Notification of Stuart Brian Roy Clemmet as a person with significant control on 2025-03-31 |
28/04/2528 April 2025 | Termination of appointment of Linda Hartland as a secretary on 2024-03-31 |
07/04/257 April 2025 | Previous accounting period shortened from 2025-11-30 to 2025-03-31 |
31/03/2531 March 2025 | Notification of Vasstech Limited as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Appointment of Mr Craig Duncan Mcnicol as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Paul Richard Atkinson as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Stuart Brian Roy Clemmet as a director on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Anthony Graham Eaton as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Anthony Graham Eaton as a director on 2025-03-31 |
27/03/2527 March 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-16 with updates |
21/05/2421 May 2024 | Current accounting period extended from 2024-09-30 to 2024-11-30 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-16 with updates |
18/09/2318 September 2023 | Change of details for Mr Anthony Graham Eaton as a person with significant control on 2016-09-29 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 84 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8PP |
14/10/1414 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/10/125 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM EATON / 01/01/2012 |
05/10/125 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / LINDA HARTLAND / 01/01/2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/10/1128 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/09/1029 September 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM EATON / 01/01/2010 |
29/09/0929 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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