AUTOFIX (GB) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 5 TUDOR GRANGE GREASBY WIRRAL MERSEYSIDE CH49 1TD

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MR PAUL CHRISTOPHER TRAVERS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY JEANETTE TRAVERS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/10/144 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER TRAVERS / 01/08/2012

View Document

04/09/124 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE DAWN TRAVERS / 01/08/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 124 LLOYD DRIVE, GREASBY WIRRAL CHESHIRE CH49 1TB

View Document

21/09/1121 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER TRAVERS / 28/07/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

28/07/0528 July 2005 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