AUTOFIX (EBBSFLEET) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from Unit 10a May Avenue Gravesend Kent DA11 8RU England to Unit 7 Ebbsfleet Business Park Northfleet Gravesend Kent DA11 9DZ on 2022-10-28

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM THE OLD BANK 35 PERRY STREET NORTHFLEET KENT DA11 8RB ENGLAND

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH HALAITH / 07/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM THE OLD BANK 35 PERRY STREET GRAVESEND KENT DA11 8RB ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SUITE A 7 HARMER STREET GRAVESEND KENT DA12 2AP

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMIT SINGH HALAITH / 10/12/2009

View Document

02/02/102 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

16/12/0816 December 2008 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED GURMIT SINGH HALAITH

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/11/0812 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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