AUTORESOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AUTORESOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10359651

Incorporation date

05/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Speed Medical House, Matrix Park, Chorley, Lancashire PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2016)
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon08/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon10/04/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/11/2023
Director's details changed for Mr Graham Pulford on 2023-08-18
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Micro company accounts made up to 2022-05-31
dot icon05/12/2022
Director's details changed for Mr Graham Pulford on 2022-12-05
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-05-31
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon18/01/2021
Current accounting period shortened from 2021-09-30 to 2021-05-31
dot icon08/01/2021
Change of details for Mr Stewart David Mcculloch as a person with significant control on 2020-11-24
dot icon15/12/2020
Resolutions
dot icon10/12/2020
Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom to Speed Medical House Matrix Park Chorley Lancashire PR7 7NA on 2020-12-10
dot icon09/12/2020
Notification of Fl 360 Limited as a person with significant control on 2020-12-08
dot icon09/12/2020
Cessation of Stewart David Mcculloch as a person with significant control on 2020-12-08
dot icon09/12/2020
Termination of appointment of Steven Murray Turner as a director on 2020-12-08
dot icon09/12/2020
Cessation of Kenneth Joseph Delaney as a person with significant control on 2020-12-08
dot icon09/12/2020
Termination of appointment of Kenneth Joseph Delaney as a director on 2020-12-08
dot icon09/12/2020
Termination of appointment of Stewart David Mcculloch as a secretary on 2020-12-08
dot icon09/12/2020
Termination of appointment of Stewart David Mcculloch as a director on 2020-12-08
dot icon09/12/2020
Appointment of Mr Graham Pulford as a director on 2020-12-08
dot icon09/12/2020
Sub-division of shares on 2020-11-24
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon08/12/2020
Change of details for Mr Stewart David Mcculloch as a person with significant control on 2020-11-24
dot icon08/12/2020
Notification of Kenneth Joseph Delaney as a person with significant control on 2020-11-24
dot icon24/11/2020
Micro company accounts made up to 2020-09-30
dot icon12/10/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon05/10/2016
Appointment of Mr Steven Murray Turner as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mr Kenneth Joseph Delaney as a director on 2016-10-04
dot icon03/10/2016
Appointment of Mr Stewart David Mcculloch as a secretary on 2016-10-03
dot icon05/09/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.03K
-
0.00
-
-
2022
0
18.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Joseph Delaney
Director
04/10/2016 - 08/12/2020
3
Mcculloch, Stewart David
Director
05/09/2016 - 08/12/2020
8
Mcculloch, Stewart David
Secretary
03/10/2016 - 08/12/2020
-
Turner, Steven Murray
Director
04/10/2016 - 08/12/2020
4
Pulford, Graham
Director
08/12/2020 - Present
119

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTORESOLUTIONS LIMITED

AUTORESOLUTIONS LIMITED is an(a) Active company incorporated on 05/09/2016 with the registered office located at Speed Medical House, Matrix Park, Chorley, Lancashire PR7 7NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTORESOLUTIONS LIMITED?

toggle

AUTORESOLUTIONS LIMITED is currently Active. It was registered on 05/09/2016 .

Where is AUTORESOLUTIONS LIMITED located?

toggle

AUTORESOLUTIONS LIMITED is registered at Speed Medical House, Matrix Park, Chorley, Lancashire PR7 7NA.

What does AUTORESOLUTIONS LIMITED do?

toggle

AUTORESOLUTIONS LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for AUTORESOLUTIONS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-04 with updates.