- Company Overview for AUTO CMS LIMITED (12077715)
- Filing history for AUTO CMS LIMITED (12077715)
- People for AUTO CMS LIMITED (12077715)
- More for AUTO CMS LIMITED (12077715)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
09 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
10 Jul 2023 | PSC04 | Change of details for Mr Damion Davis as a person with significant control on 10 July 2023 | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
15 Mar 2023 | PSC04 | Change of details for Mr Damion Davis as a person with significant control on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Damion Davis on 15 March 2023 | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Jul 2022 | AP01 | Appointment of Mr Nicholas Darcy Billington as a director on 18 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Daniel Molyneux as a director on 18 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Oliver Nixon as a director on 18 July 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
07 Feb 2022 | AD01 | Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to The Lodge Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW on 7 February 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
11 Sep 2020 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
22 Nov 2019 | AP01 | Appointment of Mr Damion Davis as a director on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Camilla Louise Davis as a director on 22 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Damion Davis as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Camilla Louise Davis as a person with significant control on 22 November 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|