- Company Overview for 1A AUTOHEAT LIMITED (01168765)
- Filing history for 1A AUTOHEAT LIMITED (01168765)
- People for 1A AUTOHEAT LIMITED (01168765)
- Charges for 1A AUTOHEAT LIMITED (01168765)
- More for 1A AUTOHEAT LIMITED (01168765)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Simon Robert Mawer on 1 October 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from Unit 35D New Forest Enterprise Centre Totton Southampton SO40 9LA England to Unit 29, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA on 21 December 2021 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
09 Jul 2020 | CH01 | Director's details changed for Mr Simon Robert Mawer on 3 June 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 35D New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England to Unit 35D New Forest Enterprise Centre Totton Southampton SO40 9LA on 9 July 2020 | |
09 Jul 2020 | PSC05 | Change of details for Gascare (Southampton) Limited as a person with significant control on 3 June 2020 | |
01 Jul 2020 | PSC02 | Notification of Gascare (Southampton) Limited as a person with significant control on 28 May 2020 | |
01 Jul 2020 | PSC07 | Cessation of Philip John Harmon as a person with significant control on 28 May 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 39-43 Harrison Road Hampton Park Southampton SO17 3TL to 35D New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA on 29 June 2020 | |
12 May 2020 | TM01 | Termination of appointment of Philip John Harmon as a director on 7 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Julie Harmon as a director on 7 May 2020 | |
12 Dec 2019 | AP03 | Appointment of Mrs Sharon Louise Jackopson as a secretary on 11 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
10 May 2019 | AP01 | Appointment of Mr Simon Robert Mawer as a director on 10 May 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Doreen Tomlin as a secretary on 24 April 2019 |