Advanced company searchLink opens in new window

AUTONAUT LIMITED

Company number 08151940

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)
27 Oct 2021 CH01 Director's details changed for Paula Ellison on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Miss Samantha Nichols on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr David James Maclean as a person with significant control on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr Mark John Burnett as a person with significant control on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Roy Wyatt on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 27 October 2021
17 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
14 Jun 2021 TM01 Termination of appointment of Keith William Hamer as a director on 11 June 2021
20 Feb 2021 PSC04 Change of details for Mr Michael Crawford Poole as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Simon Jonathan Cole on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Mark John Burnett on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Peter Colin Stuart Bromley on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Keith William Hamer on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr David James Maclean on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Miss Samantha Nichols on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Michael Crawford Poole on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Roy Wyatt on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Simon Jonathan Cole as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Roy Wyatt as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Mark John Burnett as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr David James Maclean as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Paula Ellison on 3 February 2021
18 Feb 2021 AD01 Registered office address changed from Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom to C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF on 18 February 2021