- Company Overview for AUTO SOLUTIONS & PARTS LIMITED (11781605)
- Filing history for AUTO SOLUTIONS & PARTS LIMITED (11781605)
- People for AUTO SOLUTIONS & PARTS LIMITED (11781605)
- More for AUTO SOLUTIONS & PARTS LIMITED (11781605)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
17 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Dec 2020 | PSC01 | Notification of Ali Fawad as a person with significant control on 13 November 2020 | |
29 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
05 Sep 2019 | AD01 | Registered office address changed from 78 Willows Crescent Balsall Heath Birmingham B12 9nd United Kingdom to 231a Montgomery Street Sparkbrook Birmingham West Midlands B11 1DS on 5 September 2019 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | TM01 | Termination of appointment of Raja Faisal Ibrar as a director on 7 June 2019 | |
07 Apr 2019 | TM01 | Termination of appointment of Parwez Hussain as a director on 5 April 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | TM01 | Termination of appointment of Zahoor Ahmed as a director on 4 March 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|