AUTOMOCEAN LIMITED

8 Hillside Drive 8 Hillside Drive, Shrewsbury, SY2 5LW, Shropshire
StatusACTIVE
Company No.08166281
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 10 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EBEAUTYBOX LTD

34 NEW HOUSE 67-68 HATTON GARDEN,LONDON,EC1N 8JY

Number:11131168
Status:ACTIVE
Category:Private Limited Company

HAMGRID LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10549773
Status:ACTIVE
Category:Private Limited Company

MUMBLES FLOORING LTD

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

STAR UK DISTRIBUTORS LIMITED

6 FOURTH AVENUE,LONDON,E12 6DD

Number:10980796
Status:ACTIVE
Category:Private Limited Company

THE FUEL FACTORY LTD

2 BREACH ROAD,COALVILLE,LE67 3SA

Number:11650380
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