- Company Overview for AUTOLOGIC SERVICES LIMITED (04241079)
- Filing history for AUTOLOGIC SERVICES LIMITED (04241079)
- People for AUTOLOGIC SERVICES LIMITED (04241079)
- Charges for AUTOLOGIC SERVICES LIMITED (04241079)
- Insolvency for AUTOLOGIC SERVICES LIMITED (04241079)
- More for AUTOLOGIC SERVICES LIMITED (04241079)
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
|
|
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
|
|
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
|
|
24 Sep 2014 | CAP-SS | Solvency Statement dated 12/09/14 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
08 Jul 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 30 November 2014 |