Advanced company searchLink opens in new window

AUTOSOFTDNA LIMITED

Company number 11761449

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
03 Apr 2024 AD01 Registered office address changed from 7 7 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 7 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from 57 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA England to 7 7 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 3 April 2024
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
25 Nov 2022 AD01 Registered office address changed from 57 Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA England to 57 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA on 25 November 2022
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Mar 2022 TM01 Termination of appointment of Sarah Ann Easton as a director on 25 February 2022
11 Mar 2022 AD01 Registered office address changed from Tresco Woodhill Road Danbury Chelmsford CM3 4DY England to 57 Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA on 11 March 2022
21 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Apr 2021 PSC05 Change of details for Automotive Software Solutions Ltd as a person with significant control on 9 March 2020
27 Apr 2021 PSC01 Notification of Ian Anthony Hare as a person with significant control on 9 March 2020
15 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from The Barnes Main Road Rettendon Common Chelmsford CM3 8DN England to Tresco Woodhill Road Danbury Chelmsford CM3 4DY on 5 March 2021
06 May 2020 PSC02 Notification of Automotive Software Solutions Ltd as a person with significant control on 9 March 2020
06 May 2020 PSC07 Cessation of Sarah Ann Easton as a person with significant control on 9 March 2020
06 May 2020 CS01 Confirmation statement made on 9 March 2020 with updates
06 May 2020 AP01 Appointment of Mr Ian Anthony Hare as a director on 9 March 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 200,000
04 Mar 2020 AP01 Appointment of Mr Gordon Timothy Hudson as a director on 1 March 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20