- Company Overview for AUTOFIX 2018 LIMITED (11259836)
- Filing history for AUTOFIX 2018 LIMITED (11259836)
- People for AUTOFIX 2018 LIMITED (11259836)
- More for AUTOFIX 2018 LIMITED (11259836)
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) |
---|---|---|---|
05 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | PSC01 | Notification of Paul Boler as a person with significant control on 22 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
22 Jun 2021 | AP01 | Appointment of Mr Paul Boler as a director on 22 June 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
20 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Michelle Boler as a director on 13 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | PSC07 | Cessation of Michelle Bolar as a person with significant control on 8 January 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mrs Michele Boler on 11 June 2019 | |
15 Mar 2019 | PSC04 | Change of details for Miss Leanne Taylor as a person with significant control on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Miss Leanne Taylor on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mrs Michele Boler on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Miss Leanne Taylor as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mrs Michelle Bolar as a person with significant control on 15 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from Hammond and Co Uk Ltd 272a Newbold Road Chesterfield S41 7AJ England to C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield Derbyshire S43 3UT on 15 March 2019 | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Michelle Bolar on 19 April 2018 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|