AUTOMOTIVE SYSTEMS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
16/05/1616 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/05/1429 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
29/05/1329 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
02/05/132 May 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES WOOTTON |
02/05/132 May 2013 | SECRETARY APPOINTED MR TIMOTHY GILES SHERIFF |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES SHERIFF / 01/05/2012 |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SNAPE / 01/05/2012 |
18/05/1218 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | DIRECTOR APPOINTED MR TIMOTHY GILES SHERIFF |
13/06/1113 June 2011 | SECRETARY APPOINTED MR JAMES WOOTTON |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY FIONA WRIGHT |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 25 IMPEY ROAD NORTHFIELD BIRMINGHAM B31 2PB UNITED KINGDOM |
01/06/111 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/06/111 June 2011 | SAIL ADDRESS CREATED |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SNAPE / 08/05/2010 |
14/05/1014 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/06/095 June 2009 | LOCATION OF DEBENTURE REGISTER |
05/06/095 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | LOCATION OF REGISTER OF MEMBERS |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 25 IMPEY ROAD, NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2PB |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/05/089 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
17/07/0717 July 2007 | SECRETARY RESIGNED |
11/07/0711 July 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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