AUTO TECH ESSENTIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewPrevious accounting period shortened from 2024-09-25 to 2024-09-24

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-09-30

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

13/02/2413 February 2024 Termination of appointment of Antony Richard Johnson as a director on 2024-02-01

View Document

12/02/2412 February 2024 Director's details changed for Mr Mark Edward Gregson Cross on 2024-02-12

View Document

12/02/2412 February 2024 Secretary's details changed for Mr Mark Edward Gregson Cross on 2024-02-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

03/05/223 May 2022 Registered office address changed from The Stables Brassey Green Hall Huxley Lane, Brassey Green Tarporley Cheshire CW6 9UG England to Merchant Exchange Waters Green Macclesfield SK11 6JX on 2022-05-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/01/2115 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD JOHNSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QW ENGLAND

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 9 VALLEY COURT SANDERSON WAY MIDDLEWICH CW10 0GF ENGLAND

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QW UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 9 VALLEY COURT SANDERSON WAY MIDDLEWICH CW10 0GF ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 9 VALLEY COURT SANDERSON WAY MIDDLEWICH CHESHIRE CW10 0GF ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ANTONY RICHARD JOHNSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 13 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA

View Document

16/06/1516 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 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