Advanced company searchLink opens in new window

AUTOSOLUTION LTD

Company number 06442524

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)
03 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
18 Apr 2024 PSC04 Change of details for Mr Scott Anthony Fellick as a person with significant control on 19 March 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
17 Apr 2024 SH06 Cancellation of shares. Statement of capital on 19 March 2024
  • GBP 400.00
23 Mar 2024 AP01 Appointment of Miss Kelly Jane Nash as a director on 22 March 2024
21 Mar 2024 TM01 Termination of appointment of Karl Nightingale as a director on 20 March 2024
21 Mar 2024 TM02 Termination of appointment of Karl Nightingale as a secretary on 20 March 2024
21 Mar 2024 PSC07 Cessation of Karl Nightingale as a person with significant control on 20 March 2024
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
22 Sep 2021 CH01 Director's details changed for Mr Karl Nightingale on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Scott Anthony Fellick on 22 September 2021
16 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 CH01 Director's details changed for Mr Karl Nightingale on 16 June 2021
25 Jan 2021 PSC04 Change of details for Mr Karl Nightingale as a person with significant control on 14 January 2021
25 Jan 2021 CH03 Secretary's details changed for Mr Karl Nightingale on 14 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Karl Nightingale on 14 January 2021
25 Jan 2021 AD01 Registered office address changed from 12 Tyne Way Aldwick Bognor Regis West Sussex PO21 3RU to 36 Oldlands Way Southern Cross Trading Estate Bognor Regis PO22 9SE on 25 January 2021
22 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
22 Sep 2020 PSC04 Change of details for Mr Scott Anthony Fellick as a person with significant control on 22 September 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019