AUTOLEC HD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-02-14 delete index_pages_linkeddomain cipherthemes.com
2022-02-14 insert index_pages_linkeddomain alvipixels.co.uk
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-01-29 delete source_ip 199.250.192.223
2021-01-29 insert source_ip 217.160.0.8
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24 delete source_ip 217.160.231.207
2018-04-24 insert source_ip 199.250.192.223
2018-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN FOSTER / 08/12/2017
2018-01-13 update statutory_documents CESSATION OF JASON LEE EVANS AS A PSC
2018-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON EVANS
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE EVANS / 10/03/2017
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-09 delete source_ip 82.165.107.36
2016-06-09 insert source_ip 217.160.231.207
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-31 update statutory_documents 17/03/16 FULL LIST
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN FOSTER / 11/09/2015
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN FOSTER / 11/09/2015
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN FOSTER / 11/09/2015
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-18 update statutory_documents 17/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-31 update statutory_documents 17/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update robots_txt_status www.autolechd.co.uk: 404 => 200
2013-03-26 update statutory_documents 17/03/13 FULL LIST
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 17/03/12 FULL LIST
2011-05-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 17/03/11 FULL LIST
2010-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 28 LONGCROFT HUDDERSFIELD HD5 8XW
2010-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION