THE AUTOMOTIVE NETWORK LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewVoluntary strike-off action has been suspended

View Document

25/09/2525 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/12/2414 December 2024 Registered office address changed from Unit 22C Springvale Industrial Estate Springvale Industrial Estate Cwmbran Torfaen NP44 5BA Wales to Unit 25 Springvale Industrial Estate Cwmbran NP44 5BA on 2024-12-14

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/12/2110 December 2021 Change of details for Mr Benjamin James Hobin as a person with significant control on 2021-12-01

View Document

10/12/2110 December 2021 Director's details changed for Mr Benjamin James Hobin on 2021-12-01

View Document

10/12/2110 December 2021 Registered office address changed from 4 Council Houses Wesley Street Cwmbran NP44 3NB Wales to Unit 22C Springvale Industrial Estate Springvale Industrial Estate Cwmbran Torfaen NP44 5BA on 2021-12-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR GARETH WILLIAM JONES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 3 COUNCIL HOUSES WESLEY STREET CWMBRAN NP44 3NB WALES

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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