Advanced company searchLink opens in new window

UNIT 18 AUTOMOTIVE LTD

Company number 10573814

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)
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 AA01 Previous accounting period extended from 30 January 2023 to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
19 Oct 2022 AA Micro company accounts made up to 30 January 2022
14 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 30 January 2021
16 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
26 Oct 2020 AA Total exemption full accounts made up to 30 January 2020
29 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
13 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
29 Jan 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 February 2017
26 Jan 2018 PSC04 Change of details for Mr Alistair John Dendy as a person with significant control on 1 February 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 3
19 Dec 2017 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 19 December 2017
17 Feb 2017 CH01 Director's details changed for Mr Philip Monk on 9 February 2017
17 Feb 2017 CH01 Director's details changed for Mr Alistair Dendy on 9 February 2017
17 Feb 2017 AD01 Registered office address changed from Unit 4 Galleon Wharf Old Wolverton Road Old Wolverton Milton Keynes MK12 5NL United Kingdom to 114 High Street Cranfield Bedford MK43 0DG on 17 February 2017
09 Feb 2017 AP01 Appointment of Mr Philip Monk as a director on 1 February 2017
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 75