Download leads from Nexok and grow your business. Find out more

Autosmart Holdings Limited

Documents

Total Documents132
Total Pages1,176

Filing History

14 September 2020Group of companies' accounts made up to 31 January 2020
11 May 2020Confirmation statement made on 22 April 2020 with no updates
13 September 2019Group of companies' accounts made up to 31 January 2019
29 April 2019Confirmation statement made on 22 April 2019 with no updates
20 August 2018Group of companies' accounts made up to 31 January 2018
25 April 2018Confirmation statement made on 22 April 2018 with no updates
14 July 2017Group of companies' accounts made up to 31 January 2017
14 July 2017Group of companies' accounts made up to 31 January 2017
26 April 2017Confirmation statement made on 22 April 2017 with updates
26 April 2017Confirmation statement made on 22 April 2017 with updates
27 July 2016Group of companies' accounts made up to 31 January 2016
27 July 2016Group of companies' accounts made up to 31 January 2016
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 503,359
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 503,359
19 August 2015Group of companies' accounts made up to 31 January 2015
19 August 2015Group of companies' accounts made up to 31 January 2015
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 503,359
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 503,359
15 September 2014Group of companies' accounts made up to 31 January 2014
15 September 2014Group of companies' accounts made up to 31 January 2014
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 503,359
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 503,359
17 April 2014Auditor's resignation
17 April 2014Auditor's resignation
4 July 2013Group of companies' accounts made up to 31 January 2013
4 July 2013Group of companies' accounts made up to 31 January 2013
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2012Group of companies' accounts made up to 31 January 2012
22 June 2012Group of companies' accounts made up to 31 January 2012
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
16 May 2012Director's details changed for Christopher Keith Brain on 22 April 2012
16 May 2012Director's details changed for Christopher Keith Brain on 22 April 2012
16 May 2012Director's details changed for Sophie Atkinson on 22 April 2012
16 May 2012Director's details changed for Christopher Anthony Ashton on 22 April 2012
16 May 2012Director's details changed for Christopher Anthony Ashton on 22 April 2012
16 May 2012Director's details changed for Sophie Atkinson on 22 April 2012
28 June 2011Group of companies' accounts made up to 31 January 2011
28 June 2011Group of companies' accounts made up to 31 January 2011
22 June 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011
22 June 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders
31 January 2011Purchase of own shares.
31 January 2011Purchase of own shares.
15 November 2010Group of companies' accounts made up to 31 May 2010
15 November 2010Group of companies' accounts made up to 31 May 2010
15 October 2010Cancellation of shares. Statement of capital on 15 October 2010
  • GBP 503,359.00
15 October 2010Cancellation of shares. Statement of capital on 15 October 2010
  • GBP 503,359.00
13 October 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 October 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
6 July 2010Termination of appointment of Juli Watkins as a secretary
6 July 2010Termination of appointment of Juli Watkins as a director
6 July 2010Termination of appointment of Juli Watkins as a secretary
6 July 2010Termination of appointment of Juli Watkins as a director
28 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
28 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
13 November 2009Group of companies' accounts made up to 31 May 2009
13 November 2009Group of companies' accounts made up to 31 May 2009
3 June 2009Return made up to 22/04/09; full list of members
3 June 2009Return made up to 22/04/09; full list of members
4 April 2009Accounts for a medium company made up to 31 May 2008
4 April 2009Accounts for a medium company made up to 31 May 2008
19 August 2008Appointment terminated director emma plank
19 August 2008Appointment terminated director emma plank
19 August 2008Appointment terminated director keith mcfarlane
19 August 2008Appointment terminated director keith mcfarlane
9 May 2008Return made up to 22/04/08; full list of members
9 May 2008Return made up to 22/04/08; full list of members
31 October 2007Full accounts made up to 31 May 2007
31 October 2007Full accounts made up to 31 May 2007
23 August 2007Ad 10/08/07--------- £ si 73517@1=73517 £ ic 430954/504471
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 August 2007Nc inc already adjusted 10/08/07
23 August 2007Ad 10/08/07--------- £ si 73517@1=73517 £ ic 430954/504471
23 August 2007Nc inc already adjusted 10/08/07
18 August 2007Return made up to 22/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
  • 363(288) ‐ Director's particulars changed
18 August 2007Return made up to 22/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/08/07
  • 363(288) ‐ Director's particulars changed
7 August 2007New director appointed
7 August 2007New director appointed
7 August 2007New director appointed
7 August 2007New director appointed
11 May 2007Accounts for a dormant company made up to 30 April 2006
11 May 2007Accounts for a dormant company made up to 30 April 2006
15 February 2007Statement of affairs
15 February 2007Ad 10/11/06--------- £ si 430952@1=430952 £ ic 2/430954
15 February 2007Ad 10/11/06--------- £ si 430952@1=430952 £ ic 2/430954
15 February 2007Statement of affairs
30 November 2006Resolutions
  • RES13 ‐ Guarantee & debenture 10/11/06
30 November 2006Nc inc already adjusted 10/11/06
30 November 2006Nc inc already adjusted 10/11/06
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2006Resolutions
  • RES13 ‐ Guarantee & debenture 10/11/06
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2006Accounting reference date extended from 30/04/07 to 31/05/07
24 November 2006Accounting reference date extended from 30/04/07 to 31/05/07
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
14 November 2006Declaration of satisfaction of mortgage/charge
14 November 2006Declaration of satisfaction of mortgage/charge
14 November 2006Declaration of satisfaction of mortgage/charge
14 November 2006Declaration of satisfaction of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
26 September 2006New director appointed
26 September 2006Registered office changed on 26/09/06 from: 28 dam street lichfield staffordshire WS13 6AA
26 September 2006New director appointed
26 September 2006New secretary appointed;new director appointed
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006Director resigned
26 September 2006Director resigned
26 September 2006New director appointed
26 September 2006Registered office changed on 26/09/06 from: 28 dam street lichfield staffordshire WS13 6AA
26 September 2006Secretary resigned
26 September 2006Secretary resigned
26 September 2006New director appointed
26 September 2006New secretary appointed;new director appointed
22 September 2006Company name changed keelex 296 LIMITED\certificate issued on 22/09/06
22 September 2006Company name changed keelex 296 LIMITED\certificate issued on 22/09/06
15 August 2006Return made up to 22/04/06; full list of members
15 August 2006Return made up to 22/04/06; full list of members
22 April 2005Incorporation
22 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing