Advanced company searchLink opens in new window

AUTOMOTIVE CONTROL LIMITED

Company number 07115401

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
31 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2021 SH08 Change of share class name or designation
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
13 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Dec 2016 CH01 Director's details changed for Vivian Lee Bailey-Gard on 1 May 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AD01 Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 23 June 2016
02 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015