UNIT 18 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
04/02/254 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Previous accounting period extended from 2023-01-30 to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 01/02/17 STATEMENT OF CAPITAL GBP 3

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN DENDY / 01/02/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG ENGLAND

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM UNIT 4 GALLEON WHARF OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NL UNITED KINGDOM

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MONK / 09/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DENDY / 09/02/2017

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PHILIP MONK

View Document

08/02/178 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 75

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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