Advanced company searchLink opens in new window

AUTOTEC COMPONENTS LIMITED

Company number 08842886

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)
04 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 152
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 153
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
11 Jan 2018 PSC04 Change of details for Mr Christopher David Morris as a person with significant control on 1 February 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CH01 Director's details changed for Mr Christopher David Morris on 3 May 2017
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AD01 Registered office address changed from Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2TT United Kingdom to Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2EG on 17 March 2016
02 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
11 Dec 2015 AD01 Registered office address changed from Unit 12 Evans Business Centre Jessop Close Brunel Business Park Newark Nottinghamshire NG24 2TT to Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2TT on 11 December 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
09 Dec 2014 AD01 Registered office address changed from Unit 11, Evans Business Centre Jessop Close Brunel Business Park Newark Nottinghamshire NG24 2TT England to Unit 12 Evans Business Centre Jessop Close Brunel Business Park Newark Nottinghamshire NG24 2TT on 9 December 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 150
19 Nov 2014 AP01 Appointment of Donald Robert George as a director on 10 November 2014
19 Nov 2014 AP01 Appointment of Anthony Charles Morris as a director on 10 November 2014
31 Jul 2014 CH01 Director's details changed for Mr Christopher David Morris on 9 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Gary Logan on 9 July 2014
31 Jul 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
06 May 2014 AD01 Registered office address changed from 31 Abbey Road Grimsby DN32 0HQ United Kingdom on 6 May 2014
24 Feb 2014 CH01 Director's details changed for Mr Gary Logan on 22 February 2014
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • GBP 2