Advanced company searchLink opens in new window

AUTO INSPECTIONS UK LIMITED

Company number 06451261

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)
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
19 Dec 2016 AP01 Appointment of Mr Stewart Fairhurst as a director on 14 December 2016
19 Dec 2016 AP01 Appointment of Miss Emma Dee Fairhurst as a director on 14 December 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Clifford James Fairhurst as a director on 7 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
18 Oct 2013 CC04 Statement of company's objects
18 Oct 2013 SH10 Particulars of variation of rights attached to shares
18 Oct 2013 SH08 Change of share class name or designation
18 Oct 2013 SH08 Change of share class name or designation
18 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 TM01 Termination of appointment of Graeme Henderson as a director
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr Graeme Simpson Henderson on 11 December 2012
29 Nov 2012 AP01 Appointment of Mr Graeme Simpson Henderson as a director