Advanced company searchLink opens in new window

AUTOSMART INTERNATIONAL LTD

Company number 01395515

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)
09 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 January 2016
21 Dec 2015 TM01 Termination of appointment of Michelle Louise Williams as a director on 28 August 2015
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 33,301
18 Dec 2015 TM01 Termination of appointment of Michelle Louise Williams as a director on 28 August 2015
19 Aug 2015 AA Accounts for a medium company made up to 31 January 2015
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 33,301
15 Sep 2014 AA Accounts for a medium company made up to 31 January 2014
17 Apr 2014 AUD Auditor's resignation
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 33,301
04 Sep 2013 AP01 Appointment of Mrs Michelle Louise Williams as a director
04 Jul 2013 AA Accounts for a medium company made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 January 2012
29 Feb 2012 SH10 Particulars of variation of rights attached to shares
29 Feb 2012 SH08 Change of share class name or designation
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 33,301
29 Feb 2012 CC04 Statement of company's objects
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Christopher Keith Brain on 1 May 2011
20 Dec 2011 CH01 Director's details changed for Keith Stewart Macfarlane on 1 May 2011
20 Dec 2011 CH01 Director's details changed for Emma Plank on 1 May 2011
20 Dec 2011 CH01 Director's details changed for Sophie Atkinson on 1 May 2011
20 Dec 2011 CH01 Director's details changed for Christopher Anthony Ashton on 1 May 2011