T10 AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from Rawdon House Station Road Ashby-De-La-Zouch LE65 2GN England to Office 10 - Basepoint Enterprise Centre Terminus Road Chichester PO19 8FY on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

11/02/2511 February 2025 Director's details changed for Mrs Lauren Sally Brown on 2025-02-11

View Document

09/01/259 January 2025 Director's details changed for Mrs Michelle Smith on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Kelvin John Smith as a person with significant control on 2024-12-28

View Document

09/01/259 January 2025 Director's details changed for Mr Kelvin John Smith on 2025-01-09

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mrs Lauren Sally Brown on 2024-01-15

View Document

09/02/249 February 2024 Director's details changed for Mrs Michelle Smith on 2024-01-15

View Document

26/10/2326 October 2023 Change of details for Mr Kelvin John Smith as a person with significant control on 2023-09-22

View Document

14/08/2314 August 2023 Termination of appointment of Martin Russell Hughes as a director on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Jacqueline Rachael Pulman Hughes as a director on 2023-08-09

View Document

14/08/2314 August 2023 Cessation of Martin Russell Hughes as a person with significant control on 2023-08-08

View Document

14/08/2314 August 2023 Termination of appointment of Martin Russell Hughes as a secretary on 2023-08-14

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Amended micro company accounts made up to 2019-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099763370001

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 3 RUSHTON'S YARD MARKET STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1AL

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL HUGHES / 08/07/2020

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL HUGHES / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN SALLY BROWN / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL HUGHES / 08/07/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS LAUREN SALLY BROWN

View Document

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

View Accounts

29/01/2029 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL HUGHES / 27/10/2019

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HUGHES / 27/10/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGHES / 27/10/2019

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR KELVIN JOHN SMITH / 01/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN SMITH / 01/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMITH / 01/12/2018

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR MARTIN HUGHES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS JACQUELINE RACHAEL PULMAN HUGHES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUGHES

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR MARTIN HUGHES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN JOHN SMITH / 14/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR KELVIN JOHN SMITH / 14/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN SMITH / 14/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMITH / 14/09/2017

View Document

03/07/173 July 2017 CESSATION OF MARTIN HUGHES AS A PSC

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS MICHELLE SMITH

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 21 SMISBY ROAD ASHBY DE LA ZOUCH LE65 2JN ENGLAND

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR T10 GROUP LTD

View Document

20/02/1720 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 CORPORATE DIRECTOR APPOINTED T10 GROUP LTD

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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