AUTO ENROLMENT SOLUTIONS LIMITED

Buckle Barton 22, Sanderson House Buckle Barton 22, Sanderson House, Leeds, LS18 5NT, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08547493
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-11-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 19 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-19

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Yates

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Fitton

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Andrew Slater

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Travers Crabbe

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Derreck Lavery

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hudson

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY MOBILE (LONDON) LIMITED

TOWNSEND HOUSE,NORWICH,NR1 3DT

Number:08828825
Status:LIQUIDATION
Category:Private Limited Company

COSTELLO STUDIOS LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11155476
Status:ACTIVE
Category:Private Limited Company

FUSIONGFX LIMITED

UNIT 11 ANNINGTON ROAD,STEYNING,BN44 3WA

Number:05014569
Status:ACTIVE
Category:Private Limited Company

GMP DEVELOPMENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09733322
Status:ACTIVE
Category:Private Limited Company

J & C DAVIDSON LTD

WINTERTON FARM HOUSE,BANFF,AB45 2XB

Number:SC557151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAN TEAL CONSULTANCY LTD

12 HAZEL GROVE,THATCHAM,RG18 3NH

Number:07083982
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