Advanced company searchLink opens in new window

AUTO ACCEPT FINANCE LIMITED

Company number 06363110

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)
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
08 Jun 2018 AA Accounts for a small company made up to 31 March 2018
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
08 Sep 2017 PSC01 Notification of Kevin David Neesam as a person with significant control on 8 September 2017
08 Sep 2017 PSC04 Change of details for Mr Derek James Neesam as a person with significant control on 8 September 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 412,841
06 Sep 2017 MA Memorandum and Articles of Association
06 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 AA Accounts for a small company made up to 31 March 2017
24 Feb 2017 MR01 Registration of charge 063631100010, created on 22 February 2017
05 Dec 2016 SH06 Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 331,503
11 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Nov 2016 SH03 Purchase of own shares.
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 365,605
12 Oct 2016 TM01 Termination of appointment of Aaron Brys Davies as a director on 3 October 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 365,605
30 Sep 2016 SH08 Change of share class name or designation
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates