AUTO-TEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET FORRESTER STEWART BIRD MITCHELL / 01/01/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER WILSON MCDONALD MITCHELL / 01/01/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FORRESTER STEWART BIRD MITCHELL / 01/01/2015

View Document

17/07/1517 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MJR STEWART ALEXANDER MITCHELL / 13/02/2015

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 NC INC ALREADY ADJUSTED 18/01/2012

View Document

21/03/1221 March 2012 18/01/12 STATEMENT OF CAPITAL GBP 300

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FORRESTER BIRD MITCHELL / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER MITCHELL / 15/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MITCHELL / 15/07/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET FORRESTER BIRD MITCHELL / 15/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER BIRD MITCHELL / 15/07/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 PARTIC OF MORT/CHARGE *****

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 6 EDEN PARK BOTHWELL G71 8SL

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: FULLARTON SELF SERVE 2101 LONDON ROAD GLASGOW G32 8AQ

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/969 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/07/9629 July 1996 PARTIC OF MORT/CHARGE *****

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED STEWART.A.MITCHELL & SON (P.R.W. )LIMITED CERTIFICATE ISSUED ON 27/06/96

View Document

31/07/9531 July 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 2165 PAISLEY ROAD WEST GLASGOW G52 3PF

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

06/11/866 November 1986 RETURN MADE UP TO 04/12/85; FULL LIST OF MEMBERS

View Document


More Company Information