- Company Overview for AUTOTEC COMPONENTS LIMITED (08842886)
- Filing history for AUTOTEC COMPONENTS LIMITED (08842886)
- People for AUTOTEC COMPONENTS LIMITED (08842886)
- Charges for AUTOTEC COMPONENTS LIMITED (08842886)
- More for AUTOTEC COMPONENTS LIMITED (08842886)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
28 Jan 2025 | PSC04 | Change of details for Mr Christopher David Morris as a person with significant control on 6 April 2016 | |
27 Jan 2025 | PSC04 | Change of details for Mr Gary Logan as a person with significant control on 6 April 2016 | |
27 Jan 2025 | PSC07 | Cessation of Donald Robert George as a person with significant control on 20 December 2024 | |
22 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2024
|
|
07 Jan 2025 | TM01 | Termination of appointment of Donald Robert George as a director on 20 December 2024 | |
12 Dec 2024 | MR01 | Registration of charge 088428860001, created on 10 December 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Anthony Charles Morris as a director on 25 November 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
20 Dec 2021 | PSC04 | Change of details for Mr Christopher David Morris as a person with significant control on 20 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Christopher David Morris on 20 December 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | PSC04 | Change of details for Mr Gary Logan as a person with significant control on 17 May 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Gary Logan on 17 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom to Unit 4 Glenholme Park Brunel Drive Newark NG24 2EG on 5 May 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates |