Advanced company searchLink opens in new window

AUTOPARTS4LESS LTD

Company number 11807006

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 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
13 Jun 2022 CERTNM Company name changed srs couriers LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
30 Dec 2021 CH01 Director's details changed for Mrs Ripalben Patel on 30 December 2021
30 Dec 2021 PSC04 Change of details for Mrs Ripalben Patel as a person with significant control on 30 December 2021
30 Dec 2021 AD01 Registered office address changed from 5 Edenhall Close Leicester Leicestershire LE4 7ZU England to 9 Loughborough Road Leicester LE4 5LJ on 30 December 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 28 February 2020
05 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
05 Aug 2020 PSC04 Change of details for Mrs Ripalben Patel as a person with significant control on 30 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Jul 2019 TM01 Termination of appointment of Sweta Vishal Shah as a director on 16 July 2019
30 Jul 2019 PSC07 Cessation of Sweta Vishal Shah as a person with significant control on 16 July 2019
29 May 2019 PSC01 Notification of Sweta Vishal Shah as a person with significant control on 19 May 2019
29 May 2019 PSC07 Cessation of Sweta Vishal Shah as a person with significant control on 19 May 2019
29 May 2019 PSC04 Change of details for Mrs Ripalben Patel as a person with significant control on 19 May 2019
29 May 2019 PSC01 Notification of Sweta Vishal Shah as a person with significant control on 19 May 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 200
29 May 2019 AP01 Appointment of Mrs Sweta Vishal Shah as a director on 17 May 2019
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-05
  • GBP 100