AUTOSPAN LIMITED

5 Manchester Square, London, W1U 3PD
StatusACTIVE
Company No.03908061
CategoryPrivate Limited Company
Incorporated17 Jan 2000
Age24 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

AUTOSPAN LIMITED is an active private limited company with number 03908061. It was incorporated 24 years, 3 months, 28 days ago, on 17 January 2000. The company address is 5 Manchester Square, London, W1U 3PD.



Company Fillings

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-26

New date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-27

New date: 2017-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-27

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Linda Susan Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudhakar Prabhu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maples

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Heeks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Craddock Maples

Change date: 2011-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Wilem William Frischmann

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Craddock Maples

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sandor Frischmann

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Sudhakar Shrirang Prabhu

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 5 manchester square london W1U 3PD

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / wilem frischmann / 21/01/2009

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard frischmann / 21/01/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from 5 manchester square london W1M 5RE

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Memorandum articles

Date: 17 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 15/01/02 from: greengate works greengate salford, manchester lancashire M3 7WS

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 30/06/01

Documents

View document PDF

Resolution

Date: 03 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/06/00--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIBINE LIMITED

2 TULLIS HOUSE,HACKNEY,E9 7NT

Number:11391442
Status:ACTIVE
Category:Private Limited Company

AUDIVE LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11243975
Status:ACTIVE
Category:Private Limited Company

BUILDER CAT LIMITED

1 C BROOMSTICK HALL ROAD,WALTHAM ABBEY,EN9 1LN

Number:11134837
Status:ACTIVE
Category:Private Limited Company

COULL & ROGERS LTD

NASTEND FARM,STONEHOUSE,GL10 3RS

Number:11164399
Status:ACTIVE
Category:Private Limited Company

RENT YOUR PLACE LIMITED

STUDIO 115,LONDON,E14 3AE

Number:11765633
Status:ACTIVE
Category:Private Limited Company

SKYLINE COURIER LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:07164818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source