I.T. AUTO INSPECTIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

02/11/212 November 2021 Registered office address changed from 12 12 Potter Close Market Weighton York East Riding of Yorkshire YO43 3RF United Kingdom to 12 Potter Close Market Weighton York YO43 3RF on 2021-11-02

View Document

02/11/212 November 2021 Register inspection address has been changed from 76 Market Place, Bank Chambers Market Weighton York YO43 3AP England to 12 Potter Close Market Weighton York YO43 3RF

View Document

22/06/2122 June 2021 Registered office address changed from 76 Market Place Bank Chambers 76 Market Place, Market Weighton York YO43 3AP to 12 12 Potter Close Market Weighton York East Riding of Yorkshire YO43 3RF on 2021-06-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE PEKA / 21/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 23/10/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE PEKA / 23/10/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE PEKA / 31/10/2013

View Document

14/11/1314 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

14/11/1314 November 2013 SAIL ADDRESS CHANGED FROM: C/O COLD SKIN FARM COLD SKIN FARM MILLINGTON YORK EAST YORKSHIRE YO42 1UD UNITED KINGDOM

View Document

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM COLD SKIN FARM MILLINGTON YORK NORTH YORKSHIRE YO42 1UD ENGLAND

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/06/1311 June 2013 23/04/13 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 01/01/2012

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SAIL ADDRESS CHANGED FROM: UNIT 23 MW BUSINESS CENTRE BECKLANDS PARK, YORK ROAD MARKET WEIGHTON YORK YO43 3GL

View Document

28/10/1228 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MS ELIZABETH ANNE PEKA

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY SHARON STEPHENSON

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, UNIT 23 MARKET WEIGHTON BUSINESS CENTRE, BECKLANDS PARK, MARKET WEIGHTON, YORK, YO43 3GL, UNITED KINGDOM

View Document

11/11/1111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMPSON / 23/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON STEPHENSON / 23/10/2009

View Document

23/10/0823 October 2008 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