AUTO-SLEEPERS HOLDINGS LIMITED - WORCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type full. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type full. 2022-05-23 View Report
Mortgage. Charge number: 5. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type full. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type full. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type small. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type small. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Auto-Sleepers Investments Limited. 2017-07-04 View Report
Accounts. Accounts type full. 2017-01-20 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type full. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type full. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Michael David Crouch. Change date: 2014-06-30. 2014-07-01 View Report
Officers. Change date: 2014-06-30. Officer name: Geoffrey Scott. 2014-07-01 View Report
Officers. Officer name: Geoffrey Scott. Change date: 2014-06-30. 2014-07-01 View Report
Accounts. Accounts type full. 2013-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2013-08-21 View Report
Insolvency. Description: Solvency statement dated 05/08/13. 2013-08-21 View Report
Resolution. Description: Resolutions. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type full. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type full. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type full. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Accounts. Accounts type full. 2009-11-20 View Report
Annual return. Legacy. 2009-07-21 View Report
Officers. Description: Appointment terminated director marco crivelli. 2009-07-10 View Report
Officers. Description: Appointment terminated director luca bianchi. 2009-07-10 View Report
Capital. Description: Ad 18/06/09\gbp si 6772774@1=6772774\gbp ic 13740001/20512775\. 2009-07-07 View Report
Capital. Description: Nc inc already adjusted 18/06/09. 2009-07-07 View Report
Resolution. Description: Resolutions. 2009-07-07 View Report
Resolution. Description: Resolutions. 2009-07-03 View Report
Accounts. Accounts type full. 2009-07-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2009-07-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2009-06-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2009-06-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-06-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-06-27 View Report
Accounts. Accounts type full. 2009-02-10 View Report