AUTOTEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Adam Mohammed Berry as a director on 2025-06-04

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Change of details for Mr Matthew Alexander Jackson as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Matthew Alexander Jackson on 2024-07-17

View Document

17/07/2417 July 2024 Cessation of Daniel Frost as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Notification of Matthew Alexander Jackson as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mr Matthew Alexander Jackson as a director on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Ms Haley Frost as a person with significant control on 2024-07-17

View Document

15/07/2415 July 2024 Termination of appointment of Daniel Frost as a director on 2024-07-15

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Wendy Elizabeth Jiggins as a secretary on 2022-01-04

View Document

06/01/226 January 2022 Court order

View Document

23/12/2123 December 2021 Notification of Haley Frost as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Notification of Daniel Frost as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr Daniel Frost as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Ms Haley Frost as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Peter Frost as a director on 2021-12-23

View Document

23/12/2123 December 2021 Cessation of Peter Frost as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr Adam Mohammed Berry as a director on 2021-12-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1323 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/124 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FROST / 31/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 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