Advanced company searchLink opens in new window

AUTOFIX 2018 LIMITED

Company number 11259836

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)
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
  • GBP 100