Advanced company searchLink opens in new window

AUTOMOTIVE SOFTWARE SOLUTIONS LIMITED

Company number 11256103

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
03 Apr 2024 AD01 Registered office address changed from 7 Reeves Way 7 Reeves Way South Woodham Ferrers Essex CM3 5XF England to 7 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 April 2024
25 Mar 2024 AD01 Registered office address changed from 57 Haltwhistle Road South Woodham Ferrers Chelmsford England CM3 5ZA United Kingdom to 7 Reeves Way 7 Reeves Way South Woodham Ferrers Essex CM3 5XF on 25 March 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CH01 Director's details changed for Mr Gordon Timothy Hudson on 4 August 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from 57 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA England to 57 Haltwhistle Road South Woodham Ferrers Chelmsford England CM3 5ZA on 5 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 AD01 Registered office address changed from 57 Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA England to 57 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA on 25 November 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Jun 2022 PSC01 Notification of Maria Anne Hudson as a person with significant control on 31 December 2021
21 Jun 2022 AP01 Appointment of Mrs Maria Ann Hudson as a director on 1 January 2022
21 Jun 2022 AP01 Appointment of Mrs Sarah Marie Franklin as a director on 1 January 2022
21 Jun 2022 PSC07 Cessation of Sarah Ann Easton as a person with significant control on 31 December 2021
21 Jun 2022 TM01 Termination of appointment of Sarah Ann Easton as a director on 31 December 2021
07 Jun 2022 AD01 Registered office address changed from Tresco Woodhill Road Danbury Chelmsford Essex CM3 4DY England to 57 Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA on 7 June 2022
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 AP01 Appointment of Mrs Penelope Anne Stoolman as a director on 1 April 2021
02 Apr 2021 PSC07 Cessation of Gordon Timothy Hudson as a person with significant control on 25 March 2021
02 Apr 2021 PSC01 Notification of Sarah Ann Easton as a person with significant control on 25 March 2021
19 Jan 2021 PSC04 Change of details for Mr Gordon Timothy Hudson as a person with significant control on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from The Barnes, Old Hall Farm Main Road Rettendon Common Chelmsford Essex CM3 8DN England to Tresco Woodhill Road Danbury Chelmsford Essex CM3 4DY on 19 January 2021
07 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020