Advanced company searchLink opens in new window

AUTOMOTIVE SMART REPAIR CHICHESTER LTD

Company number 10029786

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Mar 2019 MR01 Registration of charge 100297860001, created on 4 March 2019
12 Nov 2018 PSC04 Change of details for Mr Matthew Paul Charman as a person with significant control on 29 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Matthew Paul Charman on 30 October 2018
26 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 28 February 2018
26 Jan 2018 PSC07 Cessation of Matthew Paul Charman as a person with significant control on 31 July 2017
12 Dec 2017 PSC04 Change of details for Mr Matthew Paul Charman as a person with significant control on 31 July 2017
12 Dec 2017 PSC04 Change of details for Mr Matthew Paul Charman as a person with significant control on 31 July 2017
11 Dec 2017 PSC01 Notification of Matthew Paul Charman as a person with significant control on 6 April 2016
08 Dec 2017 PSC07 Cessation of Nicholas Andrew Bond as a person with significant control on 31 July 2017
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Oct 2017 TM01 Termination of appointment of Nicholas Andrew Bond as a director on 31 July 2017
03 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 200