Advanced company searchLink opens in new window

AUTODATA INFORMATION SERVICES LIMITED

Company number 01418972

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 TM01 Termination of appointment of Bryony Laura Heath as a director on 31 March 2024
04 Jan 2024 AA Full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
19 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
24 Mar 2023 TM01 Termination of appointment of Ron Rogozinski as a director on 28 February 2023
20 Jan 2023 CH01 Director's details changed for Mr Ron Rogozinski on 19 January 2023
05 Jan 2023 AA Full accounts made up to 31 March 2022
15 Aug 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
15 Aug 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
12 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
10 Aug 2022 CH01 Director's details changed for Bryony Laura Heath on 12 June 2020
09 May 2022 CH01 Director's details changed for Mr Ron Rogozinski on 3 May 2022
08 Jan 2022 AA Full accounts made up to 31 March 2021
25 Nov 2021 CH01 Director's details changed for Mr David L. Babin Jr on 25 November 2021
29 Sep 2021 CH03 Secretary's details changed for Ms Aileen Young on 20 September 2021
28 Sep 2021 PSC05 Change of details for Autodata Publishing Group Ltd as a person with significant control on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 20 September 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 AA Full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CH01 Director's details changed for Mr Ron Rogozinski on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr David L. Babin Jr on 5 May 2021
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
09 Jul 2020 AP01 Appointment of Mr Christopher Wright as a director on 1 July 2020