- Company Overview for AUTOSOFTDNA LIMITED (11761449)
- Filing history for AUTOSOFTDNA LIMITED (11761449)
- People for AUTOSOFTDNA LIMITED (11761449)
- More for AUTOSOFTDNA LIMITED (11761449)
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
|
|
04 Mar 2020 | AP01 | Appointment of Mr Gordon Timothy Hudson as a director on 1 March 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|