AUTOSET (PRODUCTION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM STATION ROAD INDUSTRIAL ESTATE SOUTH WOODCHESTER STROUD GLOS GL5 5EQ

View Document

26/08/1526 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036134190002

View Document

01/09/141 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CABRINI-DALE / 20/08/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY FAYE INGRAM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 16/02/12 STATEMENT OF CAPITAL GBP 103

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM BRIAR BANK BATH ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0JB

View Document

01/09/101 September 2010 SECRETARY APPOINTED FAYE INGRAM

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHE COQUOIN

View Document

27/08/1027 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1014 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 102

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 SECRETARY APPOINTED CHRISTOPHE COQUOIN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY KARIN DALE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: CLEMENT KEYS DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SHARES DIVIDED 10/01/02

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: BEOLYMILL LAKESIDE REDDITCH WORCESTERSHIRE B98 8PS

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 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