Advanced company searchLink opens in new window

AUTOLIFT 3000 UK LTD.

Company number 10469623

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)
22 Mar 2024 AD01 Registered office address changed from 13 Tudor Road Hanham Bristol BS15 8SE England to 124 City Road London EC1V 2NX on 22 March 2024
08 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Aug 2023 PSC04 Change of details for Mr Pavel Hlavac as a person with significant control on 31 March 2019
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 30 November 2021
06 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 30 November 2020
29 Mar 2020 AA Micro company accounts made up to 30 November 2019
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Mar 2019 AD01 Registered office address changed from 68 Paddock Close Bradley Stoke Bristol BS32 0EZ England to 13 Tudor Road Hanham Bristol BS15 8SE on 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
09 Jul 2018 PSC04 Change of details for Mr Pavel Hlavac as a person with significant control on 5 July 2018
06 Jul 2018 CH01 Director's details changed for Mr Pavel Hlavac on 5 July 2018
06 Jul 2018 PSC07 Cessation of Pavel Hlavac as a person with significant control on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from 42a Elstree Road Bristol BS5 7DX England to 68 Paddock Close Bradley Stoke Bristol BS32 0EZ on 6 July 2018
25 Apr 2018 AA Micro company accounts made up to 30 November 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
28 Nov 2017 PSC01 Notification of Pavel Hlavac as a person with significant control on 8 November 2016
28 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
23 Aug 2017 PSC04 Change of details for Mr Pavel Hlavac as a person with significant control on 15 June 2017
22 Aug 2017 AD01 Registered office address changed from 81 Gilbert Road Redfield Bristol Avon BS5 9DS England to 42a Elstree Road Bristol BS5 7DX on 22 August 2017