Advanced company searchLink opens in new window

AKTRION AFTERMARKET UK LIMITED

Company number 08595889

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)
30 Jul 2019 PSC07 Cessation of Anthony Nicholas as a person with significant control on 19 December 2018
30 Jul 2019 PSC07 Cessation of Klaus Friedrich Puell as a person with significant control on 19 December 2018
11 Feb 2019 TM01 Termination of appointment of Anthony Nicholas as a director on 31 January 2019
11 Feb 2019 TM02 Termination of appointment of Anthony Nicholas as a secretary on 31 January 2019
11 Feb 2019 TM01 Termination of appointment of Christopher John Baumann as a director on 31 January 2019
11 Feb 2019 AP01 Appointment of Mr Charles Chaochao Sun as a director on 31 January 2019
11 Feb 2019 AP01 Appointment of Mr Frederic Marc Noel Patrier as a director on 31 January 2019
05 Feb 2019 AA Full accounts made up to 30 April 2018
15 Oct 2018 TM01 Termination of appointment of Claire-Jayne Green as a director on 2 October 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Stéphane Vermersch as a director on 5 July 2018
09 Jul 2018 TM01 Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 5 July 2018
09 Jul 2018 TM01 Termination of appointment of Franck Aimé as a director on 5 July 2018
15 May 2018 AP01 Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018
15 May 2018 AP01 Appointment of Franck Aimé as a director on 9 May 2018
15 May 2018 AP01 Appointment of Stéphane Vermersch as a director on 9 May 2018
15 May 2018 AP01 Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018
15 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
16 Mar 2018 AD03 Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
16 Mar 2018 AD02 Register inspection address has been changed to Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
09 Mar 2018 AA Full accounts made up to 30 April 2017
08 Jan 2018 PSC07 Cessation of Konrad Wilhelm Gasser as a person with significant control on 23 June 2017
08 Jan 2018 TM01 Termination of appointment of Klaus Friedrich Puell as a director on 23 June 2017
08 Jan 2018 TM01 Termination of appointment of Konrad Wilhelm Gasser as a director on 23 June 2017
16 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates