AUTOHISTORIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Change of details for Mr Greggory Ian May as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Greggory Ian May on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 54a High Street Heathfield East Sussex TN21 8JB United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW on 2023-12-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/04/217 April 2021 APPOINTMENT TERMINATED, SECRETARY SIMON PARRIS

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON PARRIS

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 DIRECTOR APPOINTED MR GREGGORY IAN MAY

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD PARRIS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY ALSOP

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALSOP

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE ALSOP

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALSOP

View Document

10/04/1810 April 2018 CESSATION OF ANTHONY DEREK ALSOP AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF ELAINE ALSOP AS A PSC

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 SECRETARY APPOINTED SIMON BERNARD PARRIS

View Document

01/04/181 April 2018 DIRECTOR APPOINTED MR SIMON BERNARD PARRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/16

View Document

31/10/1631 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/05/15

View Document

31/08/1631 August 2016 01/03/15 STATEMENT OF CAPITAL GBP 102

View Document

19/08/1619 August 2016 ADOPT ARTICLES 01/03/2015

View Document

10/06/1610 June 2016 22/04/16 STATEMENT OF CAPITAL GBP 102

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ALSOP / 22/04/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEREK ALSOP / 22/04/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DEREK ALSOP / 22/04/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM, ODDSTONES BACK LANE, CROSS IN HAND, HEATHFIELD, EAST SUSSEX, TN21 0QG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, BRIDGE HOUSE, HIGH STREET, HORAM, HEATHFIELD, EAST SUSSEX, TN21 0EY

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 DIRECTOR APPOINTED MR STEPHEN JOHN ALSOP

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 DIRECTOR APPOINTED MRS ELAINE ALSOP

View Document

14/11/1114 November 2011 01/04/11 STATEMENT OF CAPITAL GBP 4

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 01/04/11 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR RODNEY HENTON

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEREK ALSOP / 02/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALLEN HENTON / 02/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

03/05/063 May 2006 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