AUTOTEC COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Purchase of own shares. |
05/02/255 February 2025 | Confirmation statement made on 2025-01-13 with updates |
28/01/2528 January 2025 | Change of details for Mr Christopher David Morris as a person with significant control on 2016-04-06 |
27/01/2527 January 2025 | Change of details for Mr Gary Logan as a person with significant control on 2016-04-06 |
27/01/2527 January 2025 | Cessation of Donald Robert George as a person with significant control on 2024-12-20 |
22/01/2522 January 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
07/01/257 January 2025 | Termination of appointment of Donald Robert George as a director on 2024-12-20 |
12/12/2412 December 2024 | Registration of charge 088428860001, created on 2024-12-10 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
20/12/2120 December 2021 | Director's details changed for Mr Christopher David Morris on 2021-12-20 |
20/12/2120 December 2021 | Change of details for Mr Christopher David Morris as a person with significant control on 2021-12-20 |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | PSC'S CHANGE OF PARTICULARS / MR GARY LOGAN / 17/05/2021 |
21/05/2121 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LOGAN / 17/05/2021 |
05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM UNIT 8 GLENHOLME PARK BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG UNITED KINGDOM |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
04/10/184 October 2018 | ADOPT ARTICLES 22/08/2018 |
27/09/1827 September 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 153 |
27/09/1827 September 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 152 |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MORRIS / 01/02/2017 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MORRIS / 03/05/2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 8 GLENHOLME PARK BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2TT UNITED KINGDOM |
02/02/162 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM UNIT 12 EVANS BUSINESS CENTRE JESSOP CLOSE BRUNEL BUSINESS PARK NEWARK NOTTINGHAMSHIRE NG24 2TT |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 11, EVANS BUSINESS CENTRE JESSOP CLOSE BRUNEL BUSINESS PARK NEWARK NOTTINGHAMSHIRE NG24 2TT ENGLAND |
19/11/1419 November 2014 | DIRECTOR APPOINTED ANTHONY CHARLES MORRIS |
19/11/1419 November 2014 | DIRECTOR APPOINTED DONALD ROBERT GEORGE |
19/11/1419 November 2014 | 10/11/14 STATEMENT OF CAPITAL GBP 150 |
31/07/1431 July 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LOGAN / 09/07/2014 |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MORRIS / 09/07/2014 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 31 ABBEY ROAD GRIMSBY DN32 0HQ UNITED KINGDOM |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LOGAN / 22/02/2014 |
13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOTEC COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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