AUTOVU SOLUTIONS LTD

123 Cross Lane East, Gravesend, DA12 5HA, Kent, England
StatusACTIVE
Company No.08831254
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

AUTOVU SOLUTIONS LTD is an active private limited company with number 08831254. It was incorporated 10 years, 4 months, 29 days ago, on 03 January 2014. The company address is 123 Cross Lane East, Gravesend, DA12 5HA, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-03

Officer name: Mr James Andrew Simmonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: 62 Wilson Street London EC2A 2BU England

New address: 123 Cross Lane East Gravesend Kent DA12 5HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Simmonds

Change date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Address

Type: AD01

Old address: Woodstock School Lane West Kingsdown Sevenoaks Kent TN15 6JH England

New address: 62 Wilson Street London EC2A 2BU

Change date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Woodstock School Lane West Kingsdown Sevenoaks Kent TN15 6JH

Old address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England

Change date: 2018-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN

Old address: C/O Portlock & Co. Ash House Ash Road New Ash Green Longfield Kent DA3 8JD

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

New address: C/O Portlock & Co. Ash House Ash Road New Ash Green Longfield Kent DA3 8JD

Change date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 IFIELD ROAD MANAGEMENT LIMITED

C/O GRIP BUSINESS CONSULTANCY LTD,COVENTRY,CV6 5SF

Number:03622398
Status:ACTIVE
Category:Private Limited Company
Number:02336868
Status:ACTIVE
Category:Private Limited Company

C. SHAW (UTILITIES) LTD

SYCAMORE COTTAGE SYCAMORE LANE,SHEFFIELD,S36 7JZ

Number:10014150
Status:ACTIVE
Category:Private Limited Company

CAMERON ASSET MANAGEMENT LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:05531816
Status:ACTIVE
Category:Private Limited Company

INFERNO ELECTRONICS LIMITED

13A CORNER HOUSE PARADE,EWELL,KT17 1NX

Number:10477955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHMOND PROJECTS & CONSULTING LTD

4 PULPIT CLOSE,CHESHAM,HP5 2RZ

Number:11802315
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