- Company Overview for AUDITEL (U.K.) LIMITED (02957303)
- Filing history for AUDITEL (U.K.) LIMITED (02957303)
- People for AUDITEL (U.K.) LIMITED (02957303)
- Charges for AUDITEL (U.K.) LIMITED (02957303)
- More for AUDITEL (U.K.) LIMITED (02957303)
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) |
---|---|---|---|
05 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
11 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | TM02 | Termination of appointment of Stephen Kenneth Wiles as a secretary on 1 July 2015 | |
14 Apr 2015 | MR04 | Satisfaction of charge 4 in part | |
14 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Jul 2014 | CH03 | Secretary's details changed for Stephen Kenneth Wiles on 22 July 2014 | |
30 May 2014 | AUD | Auditor's resignation | |
06 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | CH01 | Director's details changed for Mrs Sylvia Elizabeth Allisom on 1 August 2013 | |
10 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Apr 2013 | AP01 | Appointment of Mr Matthew Rowland Sidwell as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Edward Brewer as a director | |
30 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of Derek Chisnall as a director | |
17 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
20 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Aug 2010 | CH01 | Director's details changed for Mrs Sylvia Elizabeth Allisom on 23 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Christopher Gordon Allison on 23 August 2010 |