Advanced company searchLink opens in new window

AUTOBID UK LTD

Company number NI623569

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)
08 Nov 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
28 Apr 2021 PSC01 Notification of Jillian Louise Stewart as a person with significant control on 22 March 2020
28 Apr 2021 PSC07 Cessation of Autobid Limited as a person with significant control on 22 March 2020
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from 24 the Close Waringstown Craigavon County Armagh BT66 7TT Northern Ireland to 65 the Hollows Lurgan Craigavon Co. Armagh BT66 7FU on 21 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AD01 Registered office address changed from 4 Norwood Park Belfast BT4 2DY to 24 the Close Waringstown Craigavon County Armagh BT66 7TT on 25 May 2016
25 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
23 May 2016 TM01 Termination of appointment of David Mark Dornan as a director on 1 August 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000