Advanced company searchLink opens in new window

AUTOSUPPLY HOLDINGS UK LIMITED

Company number 09977356

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)
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
  • GBP 14,866,950
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 14,866,950
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/24
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 14,866,949
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