Advanced company searchLink opens in new window

AUTOFLO HAND WASH SYSTEMS LTD

Company number 07056280

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)
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 100.00
15 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 SH08 Change of share class name or designation
15 Mar 2024 SH10 Particulars of variation of rights attached to shares
11 Mar 2024 RP04AP01 Second filing for the appointment of Ms Debra Lewis as a director
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
25 Oct 2019 PSC01 Notification of Richard Philpot as a person with significant control on 27 September 2019
24 Oct 2019 PSC01 Notification of Debra Lewis as a person with significant control on 27 September 2019
09 Oct 2019 AP01 Appointment of Ms Debra Lewis as a director on 27 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2024.
09 Oct 2019 TM01 Termination of appointment of Virginia Lesley Farrant as a director on 27 September 2019
09 Oct 2019 PSC07 Cessation of Virginia Lesley Farrant as a person with significant control on 27 September 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 AD01 Registered office address changed from Unit 1, Willow Park Hinton Road Childswickham Broadway Worcestershire WR12 7HY to Copeland Court Farm Woodmancote Defford Worcester WR8 9BW on 5 February 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued