Advanced company searchLink opens in new window

AUTO ID SYSTEMS LTD.

Company number 04207488

Filter by category

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)
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 30 April 2018
05 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
16 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Feb 2017 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 30 Paradise Lane Formby Freshfield Merseyside L37 7EJ on 27 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015 CH01 Director's details changed for Mrs Lesley Hazard on 1 April 2015
23 Jan 2015 TM01 Termination of appointment of Brian Hazard as a director on 18 December 2014
23 Jan 2015 TM02 Termination of appointment of Brian Hazard as a secretary on 18 December 2014
04 Nov 2014 AP01 Appointment of Mr Steven Robert Hazard as a director on 4 November 2014
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014