Advanced company searchLink opens in new window

AUTO SPORT ENGINEERING LIMITED

Company number 07148169

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)
07 Feb 2018 PSC01 Notification of Amanda Elizabeth Clarke as a person with significant control on 6 April 2016
07 Feb 2018 PSC01 Notification of Peter Anthony Edge as a person with significant control on 6 April 2016
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
03 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200
27 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 CH01 Director's details changed for Barry John Goodyear on 15 December 2014
13 Jun 2014 AA Accounts for a small company made up to 31 August 2013
11 Jun 2014 MR04 Satisfaction of charge 1 in full
14 May 2014 MR01 Registration of charge 071481690002
20 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
18 Apr 2013 AA Accounts for a small company made up to 31 August 2012
11 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
19 Apr 2011 AA Accounts for a small company made up to 31 August 2010
09 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
29 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Business sale agreement, section 175 03/11/2010
27 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 CERTNM Company name changed binley properties LTD\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
18 Mar 2010 CONNOT Change of name notice