AUTOTEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/06/259 June 2025 | Termination of appointment of Adam Mohammed Berry as a director on 2025-06-04 | 
| 15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-31 | 
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 18/07/2418 July 2024 | Change of details for Mr Matthew Alexander Jackson as a person with significant control on 2024-07-17 | 
| 18/07/2418 July 2024 | Director's details changed for Mr Matthew Alexander Jackson on 2024-07-17 | 
| 17/07/2417 July 2024 | Cessation of Daniel Frost as a person with significant control on 2024-07-15 | 
| 17/07/2417 July 2024 | Notification of Matthew Alexander Jackson as a person with significant control on 2024-07-17 | 
| 17/07/2417 July 2024 | Appointment of Mr Matthew Alexander Jackson as a director on 2024-07-17 | 
| 17/07/2417 July 2024 | Change of details for Ms Haley Frost as a person with significant control on 2024-07-17 | 
| 15/07/2415 July 2024 | Termination of appointment of Daniel Frost as a director on 2024-07-15 | 
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-04 with no updates | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-04 with no updates | 
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2021-08-31 | 
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with updates | 
| 31/01/2231 January 2022 | Termination of appointment of Wendy Elizabeth Jiggins as a secretary on 2022-01-04 | 
| 06/01/226 January 2022 | Court order | 
| 23/12/2123 December 2021 | Notification of Haley Frost as a person with significant control on 2021-12-23 | 
| 23/12/2123 December 2021 | Notification of Daniel Frost as a person with significant control on 2021-12-23 | 
| 23/12/2123 December 2021 | Appointment of Mr Daniel Frost as a director on 2021-12-23 | 
| 23/12/2123 December 2021 | Appointment of Ms Haley Frost as a director on 2021-12-23 | 
| 23/12/2123 December 2021 | Termination of appointment of Peter Frost as a director on 2021-12-23 | 
| 23/12/2123 December 2021 | Cessation of Peter Frost as a person with significant control on 2021-12-23 | 
| 23/12/2123 December 2021 | Appointment of Mr Adam Mohammed Berry as a director on 2021-12-23 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-08-31 | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 09/05/199 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 25/04/1625 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 | 
| 27/05/1527 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders | 
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 | 
| 08/05/148 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders | 
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 | 
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 | 
| 23/05/1323 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders | 
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 | 
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 | 
| 04/05/124 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders | 
| 21/06/1121 June 2011 | Annual return made up to 4 April 2011 with full list of shareholders | 
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 | 
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FROST / 31/10/2009 | 
| 18/08/1018 August 2010 | Annual return made up to 4 April 2010 with full list of shareholders | 
| 02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 | 
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 | 
| 22/06/0922 June 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | 
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 | 
| 11/06/0811 June 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | 
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | 
| 06/06/076 June 2007 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | 
| 13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | 
| 20/04/0620 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | 
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | 
| 11/05/0511 May 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | 
| 10/05/0510 May 2005 | NEW SECRETARY APPOINTED | 
| 23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | 
| 11/05/0411 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | 
| 11/05/0411 May 2004 | NEW SECRETARY APPOINTED | 
| 30/01/0430 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | 
| 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 | 
| 29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 10/05/0310 May 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | 
| 10/05/0310 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 29/05/0229 May 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | 
| 11/05/0111 May 2001 | NEW SECRETARY APPOINTED | 
| 11/05/0111 May 2001 | NEW DIRECTOR APPOINTED | 
| 11/05/0111 May 2001 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | 
| 11/05/0111 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | 
| 17/04/0117 April 2001 | SECRETARY RESIGNED | 
| 17/04/0117 April 2001 | DIRECTOR RESIGNED | 
| 04/04/014 April 2001 | 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