AUTOMOTIVE INTELLIGENCE LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Appointment of Mr Harmandeep Singh Gill as a director on 2024-05-01

View Document

13/05/2413 May 2024 Termination of appointment of John Voss as a director on 2024-05-02

View Document

13/05/2413 May 2024 Notification of Harmandeep Gill as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Cessation of John Voss as a person with significant control on 2024-05-02

View Document

22/02/2422 February 2024 Registered office address changed from Norton Lodge Watling Street Norton Daventry Northamptonshire NN11 2LZ England to Burridges Barn Kilsby Road Crick Northampton NN6 7TG on 2024-02-22

View Document

13/02/2413 February 2024 Cessation of Rachel Nicholas as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Notification of John Voss as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Rachel Nicholas as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr John Voss as a director on 2024-02-13

View Document

21/12/2321 December 2023 Registered office address changed from Automotive Intelligence Ltd, 12 Sheaf Street Daventry Northamptonshire NN11 4AB England to Norton Lodge Watling Street Norton Daventry Northamptonshire NN11 2LZ on 2023-12-21

View Document

30/10/2330 October 2023 Cessation of John Voss as a person with significant control on 2023-08-25

View Document

19/10/2319 October 2023 Appointment of Miss Rachel Nicholas as a director on 2023-10-19

View Document

17/10/2317 October 2023 Cessation of Harmandeep Singh Gill as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Termination of appointment of Harmandeep Singh Gill as a director on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Rachel Nicholas as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Cessation of Rachel Nicholas as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Notification of John Voss as a person with significant control on 2023-08-25

View Document

31/05/2331 May 2023 Termination of appointment of Rachel Nicholas as a director on 2023-05-31

View Document

24/05/2324 May 2023 Notification of Harmandeep Gill as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mr Harmandeep Singh Gill as a director on 2023-05-24

View Document

10/01/2310 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Automotive Intelligence Ltd, 12 Sheaf Street Daventry Northamptonshire NN11 4AB on 2023-01-10

View Document

27/09/2227 September 2022 Incorporation

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