AUTOCLAVE SERVICE & REPAIRS LIMITED
Status | ACTIVE |
Company No. | 03860512 |
Category | Private Limited Company |
Incorporated | 18 Oct 1999 |
Age | 24 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AUTOCLAVE SERVICE & REPAIRS LIMITED is an active private limited company with number 03860512. It was incorporated 24 years, 6 months, 12 days ago, on 18 October 1999. The company address is 8 Harebeating Gardens, Hailsham, BN27 1JT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2018
Action Date: 22 Apr 2018
Category: Address
Type: AD01
Old address: 100 High Street Whitstable Kent CT5 1AZ England
New address: 8 Harebeating Gardens Hailsham BN27 1JT
Change date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
New address: 100 High Street Whitstable Kent CT5 1AZ
Change date: 2016-12-05
Old address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 23 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roy Harris
Change date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 20 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
New address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ
Old address: Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England
Change date: 2014-09-15
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Old address: Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD
Change date: 2014-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roy Harris
Change date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Termination secretary company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Harris
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roy Harris
Change date: 2011-10-01
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Old address: 22 New Road Chatham Kent ME4 4QR
Change date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Roy Harris
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 08 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 8@1=8 £ ic 2/10
Documents
Accounts with accounts type dormant
Date: 16 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Resolution
Date: 16 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Dec 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Resolution
Date: 06 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Resolution
Date: 27 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Legacy
Date: 29 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 29/10/99 from: 22 new road chatham kent ME4 4QR
Documents
Legacy
Date: 29 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
29 CAISTOR ROAD,GRIMSBY,DN37 7HZ
Number: | 09062348 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10850833 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 11696968 |
Status: | ACTIVE |
Category: | Private Limited Company |
DFS 1 PARTICIPATION COMPANY LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11101332 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 SCHOOL STREET,TAMWORTH,B77 3ED
Number: | 10338960 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PRIESTS LANE,SHENFIELD,CM15 8BU
Number: | 02058109 |
Status: | ACTIVE |
Category: | Private Limited Company |