Advanced company searchLink opens in new window

AUTOLOGIC SERVICES LIMITED

Company number 04241079

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)
05 Sep 2017 AA Full accounts made up to 30 November 2016
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Jul 2017 PSC02 Notification of Ail Anglia Limited as a person with significant control on 6 April 2016
20 Apr 2017 AP01 Appointment of Mr Rupert Henry Conquest Nichols as a director on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of William Stobart as a director on 20 April 2017
05 Apr 2017 AD01 Registered office address changed from Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 April 2017
08 Sep 2016 AA Full accounts made up to 30 November 2015
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • EUR .01
08 Sep 2015 AA Full accounts made up to 30 November 2014
28 Jul 2015 AP01 Appointment of Mr David Keith Meir as a director on 1 June 2015
27 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • EUR .01
27 Jul 2015 AP03 Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 1 May 2015
25 Jul 2015 AD01 Registered office address changed from Autologic Services Limited Boundary Way Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ to Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ on 25 July 2015
24 Jul 2015 CH01 Director's details changed for Mr William Stobart on 24 July 2015
24 Jul 2015 TM02 Termination of appointment of David Francis Harris as a secretary on 31 December 2014
24 Jul 2015 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 December 2014
05 Dec 2014 AA Full accounts made up to 28 February 2014
14 Nov 2014 AUD Auditor's resignation
27 Oct 2014 MISC Section 519
24 Sep 2014 SH20 Statement by Directors
24 Sep 2014 SH19 Statement of capital on 24 September 2014
  • EUR 0.01
24 Sep 2014 CAP-SS Solvency Statement dated 12/09/14
24 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium 12/09/2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • EUR 1,648,646.78
  • GBP 1
08 Jul 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014