AUTODATA INFORMATION SERVICES LIMITED
Company number 01418972
- Company Overview for AUTODATA INFORMATION SERVICES LIMITED (01418972)
- Filing history for AUTODATA INFORMATION SERVICES LIMITED (01418972)
- People for AUTODATA INFORMATION SERVICES LIMITED (01418972)
- Charges for AUTODATA INFORMATION SERVICES LIMITED (01418972)
- Registers for AUTODATA INFORMATION SERVICES LIMITED (01418972)
- More for AUTODATA INFORMATION SERVICES LIMITED (01418972)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
02 Apr 2024 | TM01 | Termination of appointment of Bryony Laura Heath as a director on 31 March 2024 | |
04 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
19 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
24 Mar 2023 | TM01 | Termination of appointment of Ron Rogozinski as a director on 28 February 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Ron Rogozinski on 19 January 2023 | |
05 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
15 Aug 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
15 Aug 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
12 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
10 Aug 2022 | CH01 | Director's details changed for Bryony Laura Heath on 12 June 2020 | |
09 May 2022 | CH01 | Director's details changed for Mr Ron Rogozinski on 3 May 2022 | |
08 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr David L. Babin Jr on 25 November 2021 | |
29 Sep 2021 | CH03 | Secretary's details changed for Ms Aileen Young on 20 September 2021 | |
28 Sep 2021 | PSC05 | Change of details for Autodata Publishing Group Ltd as a person with significant control on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 20 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CH01 | Director's details changed for Mr Ron Rogozinski on 5 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr David L. Babin Jr on 5 May 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates |