AUTO ENROLMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08547493 |
Category | Private Limited Company |
Incorporated | 29 May 2013 |
Age | 11 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
AUTO ENROLMENT SOLUTIONS LIMITED is an active private limited company with number 08547493. It was incorporated 11 years, 4 days ago, on 29 May 2013. The company address is Buckle Barton 22, Sanderson House Buckle Barton 22, Sanderson House, Leeds, LS18 5NT, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
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 updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 31 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Change account reference date company current shortened
Date: 02 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorraine Kingham-Moston
Cessation date: 2020-12-02
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-13
Officer name: Lorraine Kingham-Moston
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change to a person with significant control
Date: 19 Jun 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Buckle Barton Limited
Change date: 2019-10-31
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Lorraine Kingham-Moston
Documents
Resolution
Date: 11 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lorraine Kingham-Moston
Appointment date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Jon Andrew Slater
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Karl Derreck Lavery
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hudson
Termination date: 2019-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Simon Richard Fitton
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Travers Crabbe
Termination date: 2019-10-31
Documents
Notification of a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Buckle Barton Limited
Notification date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Hudson Fitton Crabbe Lavery Limited
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr George Paul Goodman
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Benedict Dalton
Appointment date: 2019-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Meek
Appointment date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
New address: Buckle Barton 22, Sanderson House Station Road Leeds West Yorkshire LS18 5NT
Old address: The Grove Manse Town Street Horsforth Leeds West Yorkshire LS18 4RJ
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Hudson Fitton Crabbe Lavery Limited
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Yates
Termination date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 19 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-19
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Yates
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
Documents
Change account reference date company current shortened
Date: 19 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Richard Fitton
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Andrew Slater
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas James Travers Crabbe
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Derreck Lavery
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hudson
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Certificate change of name company
Date: 30 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manse corporation LIMITED\certificate issued on 30/05/13
Documents
Some Companies
AGENCY MOBILE (LONDON) LIMITED
TOWNSEND HOUSE,NORWICH,NR1 3DT
Number: | 08828825 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 11155476 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 ANNINGTON ROAD,STEYNING,BN44 3WA
Number: | 05014569 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09733322 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTERTON FARM HOUSE,BANFF,AB45 2XB
Number: | SC557151 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 HAZEL GROVE,THATCHAM,RG18 3NH
Number: | 07083982 |
Status: | ACTIVE |
Category: | Private Limited Company |