AUTOHORN PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

13/12/2413 December 2024 Notification of Baines Brothers Limited as a person with significant control on 2020-06-11

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CESSATION OF RICHARD JAMES BAINES AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAINES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES BAINES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

11/06/1611 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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