AUTO COMMUNICATIONS & TRACKING LIMITED
Company number 08354214
- Company Overview for AUTO COMMUNICATIONS & TRACKING LIMITED (08354214)
- Filing history for AUTO COMMUNICATIONS & TRACKING LIMITED (08354214)
- People for AUTO COMMUNICATIONS & TRACKING LIMITED (08354214)
- More for AUTO COMMUNICATIONS & TRACKING LIMITED (08354214)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
23 Sep 2021 | CH04 | Secretary's details changed for Heelan Associates Ltd on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 23 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Simon Black on 25 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018 | |
25 Oct 2018 | CH04 | Secretary's details changed for Heelan Associates Ltd on 25 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 1 Byngs Business Park Soake Road Denmead Waterlooville Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |