AUTOWORX (TEESSIDE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 8

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR MANNAF / 17/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 5 HARLEY COURT SOPWITH CLOSE PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TT

View Document

16/11/1516 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 5

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR MANNAF / 01/11/2015

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067948430002

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067948430001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM IK HOUSE PENNINE AVENUE STOCKTON ON TEES CLEVELAND TS18 2RJ UK

View Document

08/05/138 May 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DUPLICATE TERMINATION - MAZHAR KHALIQ

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED AZHAR MANNAF

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR MAZHAR KHALIQ

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAZHAR KHALIQ / 02/03/2009

View Document

19/01/0919 January 2009 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