AUTORESOLUTIONS LIMITED

Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England
StatusACTIVE
Company No.10359651
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

AUTORESOLUTIONS LIMITED is an active private limited company with number 10359651. It was incorporated 7 years, 9 months, 12 days ago, on 05 September 2016. The company address is Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Mr Graham Pulford

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mr Graham Pulford

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Stewart David Mcculloch

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: Speed Medical House Matrix Park Chorley Lancashire PR7 7NA

Old address: 145 Edge Lane Liverpool L7 2PF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fl 360 Limited

Notification date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart David Mcculloch

Cessation date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Steven Murray Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Joseph Delaney

Cessation date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Joseph Delaney

Termination date: 2020-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-08

Officer name: Stewart David Mcculloch

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Stewart David Mcculloch

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Pulford

Appointment date: 2020-12-08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Dec 2020

Action Date: 24 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-24

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 24 Nov 2020

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart David Mcculloch

Change date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Joseph Delaney

Notification date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Murray Turner

Appointment date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr Kenneth Joseph Delaney

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-03

Officer name: Mr Stewart David Mcculloch

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F. CLOUGH LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:06163860
Status:ACTIVE
Category:Private Limited Company

DR HAMZA LTD

46 GRACE GARDENS,CHELTENHAM,GL51 6QE

Number:05533138
Status:ACTIVE
Category:Private Limited Company

GRUMP FUN UK LTD

SUITE 709,LONDON,N1 7AA

Number:10925423
Status:ACTIVE
Category:Private Limited Company

QUANTILIS LIMITED

C/O JAMES COWPER KRESTON THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP

Number:07462895
Status:LIQUIDATION
Category:Private Limited Company

ROEMIN UK LIMITED

WOODGREEN,TRURO,TR4 9LN

Number:11224528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STERLING CREWKERNE LIMITED

CAYZER HOUSE,LONDON,SW1E 6NN

Number:09816334
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