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)
10 Feb 2021 AA Accounts for a small company made up to 31 May 2020
19 Jan 2021 PSC04 Change of details for Mr Michael Crawford Poole as a person with significant control on 5 January 2021
18 Jan 2021 AP01 Appointment of Paula Ellison as a director on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mr David James Maclean on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Miss Samantha Nichols on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Mark John Burnett on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Peter Colin Stuart Bromley on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Simon Jonathan Cole on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Keith William Hamer on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Michael Crawford Poole on 5 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Roy Wyatt on 5 January 2021
18 Jan 2021 PSC04 Change of details for Mr Keith William Hamer as a person with significant control on 5 January 2021
18 Jan 2021 PSC04 Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 5 January 2021
18 Jan 2021 AD01 Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU England to Lime Court Pathfields Business Park South Molten Devon EX36 3LH on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Simon Jonathan Cole as a person with significant control on 5 January 2021
18 Jan 2021 PSC04 Change of details for Mr Mark John Burnett as a person with significant control on 5 January 2021
18 Jan 2021 PSC04 Change of details for Mr Roy Wyatt as a person with significant control on 5 January 2021
18 Jan 2021 PSC04 Change of details for Mr David James Maclean as a person with significant control on 5 January 2021
17 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
16 Jan 2020 AA Accounts for a small company made up to 31 May 2019
16 Oct 2019 TM02 Termination of appointment of Anne Juliet Maclean as a secretary on 14 October 2019
30 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
22 Jul 2019 PSC05 Change of details for Seiche Water Technology Group Limited as a person with significant control on 31 May 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 5,031.7
25 Feb 2019 AA Accounts for a small company made up to 31 May 2018