AUTO TECH ESSENTIALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Current accounting period shortened from 2024-09-24 to 2024-09-23 |
| 24/06/2524 June 2025 | Previous accounting period shortened from 2024-09-25 to 2024-09-24 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2023-09-30 |
| 20/09/2420 September 2024 | Previous accounting period shortened from 2023-09-26 to 2023-09-25 |
| 27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-27 to 2023-09-26 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 18/02/2418 February 2024 | Resolutions |
| 18/02/2418 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Change of share class name or designation |
| 13/02/2413 February 2024 | Termination of appointment of Antony Richard Johnson as a director on 2024-02-01 |
| 12/02/2412 February 2024 | Secretary's details changed for Mr Mark Edward Gregson Cross on 2024-02-12 |
| 12/02/2412 February 2024 | Director's details changed for Mr Mark Edward Gregson Cross on 2024-02-12 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-28 to 2022-09-27 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/09/2229 September 2022 | Current accounting period shortened from 2021-09-29 to 2021-09-28 |
| 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 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 15/01/2115 January 2021 | 30/09/19 TOTAL EXEMPTION FULL |
| 19/12/2019 December 2020 | DISS40 (DISS40(SOAD)) |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
| 21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD JOHNSON |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/09/1926 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QW ENGLAND |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 9 VALLEY COURT SANDERSON WAY MIDDLEWICH CW10 0GF ENGLAND |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QW UNITED KINGDOM |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 9 VALLEY COURT SANDERSON WAY MIDDLEWICH CW10 0GF ENGLAND |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 9 VALLEY COURT SANDERSON WAY MIDDLEWICH CHESHIRE CW10 0GF ENGLAND |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 16/10/1716 October 2017 | DIRECTOR APPOINTED MR ANTONY RICHARD JOHNSON |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/09/1729 September 2017 | CURREXT FROM 31/05/2017 TO 30/09/2017 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 03/10/163 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 14/06/1614 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 13 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA |
| 16/06/1516 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/02/1523 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 18/06/1318 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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