AUTOHORN PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
13/12/2413 December 2024 | Notification of Baines Brothers Limited as a person with significant control on 2020-06-11 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Micro company accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
26/04/2326 April 2023 | Registered office address changed from Alfies Barn Wigginton Road Wigginton York YO32 2RJ England to Alfies Barn Wigginton Road York YO32 2RJ on 2023-04-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
11/07/2211 July 2022 | Registered office address changed from , the Engine Works Fermetol Trading Estate, Foundry Lane, Leeman Road, York, North Yorkshire, YO26 4XD, United Kingdom to Alfies Barn Wigginton Road York YO32 2RJ on 2022-07-11 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CESSATION OF RICHARD JAMES BAINES AS A PSC |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAINES |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES BAINES |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
11/06/1611 June 2016 | 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