Advanced company searchLink opens in new window

AUTOTECNIK (FYLDE) LIMITED

Company number 06843530

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 Oct 2024 MR01 Registration of charge 068435300003, created on 18 October 2024
10 Jun 2024 MR01 Registration of charge 068435300002, created on 7 June 2024
26 Apr 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mr Andrew John Cooper on 23 January 2023
07 Jun 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 SH08 Change of share class name or designation
17 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 110
09 Jan 2022 TM01 Termination of appointment of Michael Frank Yardley as a director on 30 November 2021
09 Jan 2022 PSC07 Cessation of Michael Frank Yardley as a person with significant control on 30 November 2021
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Jul 2021 MR04 Satisfaction of charge 068435300001 in full
23 Mar 2021 AD01 Registered office address changed from 11 Woodside Blackpool FY4 5PL England to Unit 11 Woodside Blackpool FY4 5PL on 23 March 2021
15 Mar 2021 AD01 Registered office address changed from 11 11 Woodside Blackpool FY4 5PL England to 11 Woodside Blackpool FY4 5PL on 15 March 2021
15 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 1 Keepers Gate Lytham St. Annes Lancashire FY8 4FB to 11 11 Woodside Blackpool FY4 5PL on 15 March 2021
04 Jan 2021 TM02 Termination of appointment of Caroline Ann Woodman as a secretary on 4 January 2021
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018