AUTOMOTIVE MODELLING SOLUTIONS LIMITED
Company number 07189329
- Company Overview for AUTOMOTIVE MODELLING SOLUTIONS LIMITED (07189329)
- Filing history for AUTOMOTIVE MODELLING SOLUTIONS LIMITED (07189329)
- People for AUTOMOTIVE MODELLING SOLUTIONS LIMITED (07189329)
- More for AUTOMOTIVE MODELLING SOLUTIONS LIMITED (07189329)
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) |
---|---|---|---|
09 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 72 Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2JL England to 34 Bishop Hall Road Ashby-De-La-Zouch LE65 2UR on 20 December 2019 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
09 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Miss Eve Frances Strach on 19 December 2015 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Ian Brett Payne on 19 December 2015 |