Advanced company searchLink opens in new window

AUK SUPPLIES LIMITED

Company number 05111595

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 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
29 Apr 2024 CH01 Director's details changed for Michael Simon Besley on 11 September 2023
29 Apr 2024 CH01 Director's details changed for Mr Adrian Besley on 11 September 2023
29 Apr 2024 PSC05 Change of details for Brookside Group Limited as a person with significant control on 11 September 2023
29 Apr 2024 CH01 Director's details changed for Mr Matthew Besley on 11 September 2023
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
11 Sep 2023 AD01 Registered office address changed from Marsh House Brunel Road Newton Abbot Devon TQ12 4PB to 7 Cavalier Road Heathfield Newton Abbot Devon TQ12 6TQ on 11 September 2023
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
05 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2020 TM01 Termination of appointment of Erica Besley as a director on 4 August 2020
07 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
05 Aug 2019 PSC07 Cessation of Anne Besley as a person with significant control on 20 June 2019
02 Aug 2019 PSC02 Notification of Brookside Group Limited as a person with significant control on 20 June 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transefr and issue of shares 20/06/2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 20/06/2019
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 CAP-SS Solvency Statement dated 20/06/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 20/06/2019