- Company Overview for AUTOSCOPE LIMITED (07899078)
- Filing history for AUTOSCOPE LIMITED (07899078)
- People for AUTOSCOPE LIMITED (07899078)
- More for AUTOSCOPE LIMITED (07899078)
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) |
---|---|---|---|
12 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Mrs Sarah Elizabeth Wilson on 1 January 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mrs Sarah Elizabeth Wilson on 1 January 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Alan James Wilson on 1 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Unit 3 Machins Business Centre Wood Street Ashby-De-La-Zouch Leicestershire LE65 1EL England to Unit 3 Machin's Business Centre Wood Street Ashby De La Zouch Leicestershire LE65 1EL on 15 January 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from C/O Hames Partnership Ltd Stables End Court Main Street Market Bosworth, Nuneaton Warwickshire CV13 0JN to Unit 3 Machins Business Centre Wood Street Ashby-De-La-Zouch Leicestershire LE65 1EL on 9 January 2015 | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
23 Mar 2012 | CERTNM |
Company name changed caterscope LIMITED\certificate issued on 23/03/12
|
|
20 Mar 2012 | AD01 | Registered office address changed from 61 Chandlers Croft Ibstock Leicestershire LE67 6PR United Kingdom on 20 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from Hames Partnership Ltd Stables End Court Main Street Market Bosworth, Nuneaton Warwickshire CV13 0JN United Kingdom on 17 February 2012 | |
12 Jan 2012 | TM01 | Termination of appointment of Mark Wilson as a director | |
05 Jan 2012 | NEWINC | Incorporation |