|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 25 February 2026 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 25 February 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Director's details changed for Mr Alan James Wilson on 6 March 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Director's details changed for Mrs Sarah Elizabeth Wilson on 6 March 2023
|
|
|
14 Jun 2022
|
14 Jun 2022
Appointment of Mr Samuel Thomas Wilson as a director on 1 June 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Notification of Autoscope Holdings Limited as a person with significant control on 11 January 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Cessation of Sarah Elizabeth Wilson as a person with significant control on 11 January 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Cessation of Alan James Wilson as a person with significant control on 11 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 5 January 2021 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Registered office address changed from Unit 3 Machin's Business Centre Wood Street Ashby De La Zouch Leicestershire LE65 1EL to 11 Hemlock Road Ravenstone Coalville Leicestershire LE67 3NZ on 14 April 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 5 January 2020 with updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 5 January 2019 with updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 5 January 2018 with updates
|