AUTOSURE CONSULTING ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
25/06/1525 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/06/1423 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SOUTER / 01/04/2014 |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 10 BRIDGE STREET MILLS BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
10/07/1310 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/06/1225 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/06/1114 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 66A CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY ENGLAND |
08/07/108 July 2010 | CURREXT FROM 31/05/2010 TO 30/09/2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 66 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY ENGLAND |
15/06/1015 June 2010 | DIRECTOR APPOINTED MICHELLE SOUTER |
15/06/1015 June 2010 | SECRETARY APPOINTED MRS JUDITH COPLEY |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JUDITH THORNEYCROFT |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SOUTER / 01/10/2009 |
15/06/1015 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COPLEY |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LOUISE COGHLAN |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 28A THE SQUARE LONDON ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 7AJ |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
17/07/0717 July 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: C/O THORNEYCROFT SOLICITORS 16A THE SQUARE LONDON ROAD, HOLMES CHAPEL CHESHIRE CW4 7AB |
29/05/0729 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