Advanced company searchLink opens in new window

AUTOSIGNS HOLDINGS PLC

Company number 03161100

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)
12 May 1999 AA Full group accounts made up to 31 December 1998
15 Feb 1999 363s Return made up to 13/02/99; no change of members
07 Apr 1998 AA Full group accounts made up to 31 December 1997
27 Feb 1998 363s Return made up to 13/02/98; no change of members
29 Aug 1997 288c Director's particulars changed
29 Aug 1997 288c Director's particulars changed
13 Jul 1997 AA Full group accounts made up to 31 December 1996
18 Jun 1997 288c Director's particulars changed
25 Feb 1997 363s Return made up to 13/02/97; full list of members
25 Feb 1997 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
13 Apr 1996 AUD Auditor's resignation
12 Apr 1996 288 New director appointed
20 Mar 1996 395 Particulars of mortgage/charge
18 Mar 1996 CERT8 Certificate of authorisation to commence business and borrow
18 Mar 1996 117 Application to commence business
18 Mar 1996 288 New secretary appointed
18 Mar 1996 224 Accounting reference date notified as 31/12
18 Mar 1996 287 Registered office changed on 18/03/96 from: 20 new walk leicester LE1 6TX
18 Mar 1996 88(2)R Ad 11/03/96--------- £ si 209998@1=209998 £ ic 2/210000
18 Mar 1996 288 Director resigned
18 Mar 1996 288 Director resigned
18 Mar 1996 288 New director appointed
18 Mar 1996 288 New director appointed
18 Mar 1996 288 New director appointed
18 Mar 1996 288 New director appointed