Advanced company searchLink opens in new window

AUTOSCOPE LIMITED

Company number 07899078

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)
12 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
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