- Company Overview for AUTOMOTIVE INSIGHT CONSULTANCY LIMITED (07684979)
- Filing history for AUTOMOTIVE INSIGHT CONSULTANCY LIMITED (07684979)
- People for AUTOMOTIVE INSIGHT CONSULTANCY LIMITED (07684979)
- More for AUTOMOTIVE INSIGHT CONSULTANCY LIMITED (07684979)
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) |
---|---|---|---|
27 Jul 2015 | AR01 |
Annual return made up to 28 June 2015
Statement of capital on 2015-07-27
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
02 Jul 2014 | CERTNM |
Company name changed endurance fuel LIMITED\certificate issued on 02/07/14
|
|
02 Jul 2014 | CONNOT | Change of name notice | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 28 June 2013
Statement of capital on 2013-07-22
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
12 Dec 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 28 June 2011
|
|
31 Aug 2011 | AP01 | Appointment of David Michael Holmes as a director | |
31 Aug 2011 | AP01 | Appointment of Oliver David Holmes as a director | |
31 Aug 2011 | AP01 | Appointment of Janette Holmes as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 Jun 2011 | NEWINC |
Incorporation
|