- Company Overview for AUTOSUPPLY HOLDINGS UK LIMITED (09977356)
- Filing history for AUTOSUPPLY HOLDINGS UK LIMITED (09977356)
- People for AUTOSUPPLY HOLDINGS UK LIMITED (09977356)
- Registers for AUTOSUPPLY HOLDINGS UK LIMITED (09977356)
- More for AUTOSUPPLY HOLDINGS UK LIMITED (09977356)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
11 Feb 2025 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD | |
10 Feb 2025 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 27 January 2025 | |
29 Jan 2025 | TM02 | Termination of appointment of Sisec Limited as a secretary on 27 January 2025 | |
20 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 30 April 2025 | |
04 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 June 2024
|
|
25 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 June 2024
|
|
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 June 2024
|
|
12 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
27 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
04 Mar 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
07 Dec 2021 | AP01 | Appointment of Mr Jason Colwell as a director on 15 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Daniel Ricard as a director on 15 November 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Michael Christopher Meehan as a director on 2 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Matthew David Marland as a director on 2 July 2021 | |
08 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
17 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
24 Feb 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
07 Mar 2019 | AP01 | Appointment of Bruce Edward Ellis as a director on 15 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Steven James Rudd as a director on 15 February 2019 |