AUTOMOCEAN LIMITED
Status | ACTIVE |
Company No. | 08166281 |
Category | Private Limited Company |
Incorporated | 02 Aug 2012 |
Age | 11 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMOCEAN LIMITED is an active private limited company with number 08166281. It was incorporated 11 years, 10 months, 3 days ago, on 02 August 2012. The company address is 8 Hillside Drive 8 Hillside Drive, Shrewsbury, SY2 5LW, Shropshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Termination director company with name termination date
Date: 31 May 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Nikki Pryce
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-18
Psc name: Lynx Holdings Limited
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-18
Psc name: Christopher Joseph Johnson
Documents
Accounts with accounts type total exemption full
Date: 18 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikki Pryce
Change date: 2018-08-02
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-02
Officer name: Mr Christopher Joseph Johnson
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Mr Christopher Joseph Johnson
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikki Pryce
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Resolution
Date: 14 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Christopher Joseph Johnson
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: Home Farm House Cruckton Shrewsbury SY5 8PR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 05 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikki Pryce
Change date: 2012-08-05
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-02
Officer name: Mr Christopher Joseph Johnson
Documents
Change person director company with change date
Date: 25 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikki Pryce
Change date: 2012-08-02
Documents
Change person director company with change date
Date: 25 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-02
Officer name: Mr Chistopher Joseph Johnson
Documents
Incorporation company
Date: 02 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
34 NEW HOUSE 67-68 HATTON GARDEN,LONDON,EC1N 8JY
Number: | 11131168 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10549773 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NEWTON ROAD,SWANSEA,SA3 4BL
Number: | 07252847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH-WESTERN FARMS SOLAR LIMITED
CALDER & CO,LONDON,SW1Y 4NW
Number: | 07810008 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FOURTH AVENUE,LONDON,E12 6DD
Number: | 10980796 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BREACH ROAD,COALVILLE,LE67 3SA
Number: | 11650380 |
Status: | ACTIVE |
Category: | Private Limited Company |