- Company Overview for AUTO INSPECTIONS UK LIMITED (06451261)
- Filing history for AUTO INSPECTIONS UK LIMITED (06451261)
- People for AUTO INSPECTIONS UK LIMITED (06451261)
- Charges for AUTO INSPECTIONS UK LIMITED (06451261)
- More for AUTO INSPECTIONS UK LIMITED (06451261)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
11 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
15 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | TM01 | Termination of appointment of Joan Fairhurst as a director on 14 February 2018 | |
22 Feb 2018 | TM02 | Termination of appointment of Joan Fairhurst as a secretary on 14 February 2018 | |
23 Jan 2018 | PSC02 | Notification of Clifford James Consultants Limited as a person with significant control on 21 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
22 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2018 | |
07 Sep 2017 | AD01 | Registered office address changed from The Close, Park House Farm Morpeth Northumberland NE61 6JY to Rsm Uk 1 st James' Gate Newcastle upon Tyne NE1 4AD on 7 September 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Miss Emma Dee Fairhurst on 14 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Stewart Fairhurst on 14 December 2016 |