Background WavePink WaveYellow Wave

AUMOVIO ENGINEERING SOLUTIONS LIMITED (03125253)

AUMOVIO ENGINEERING SOLUTIONS LIMITED (03125253) is an active UK company. incorporated on 13 November 1995. with registered office in Lichfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AUMOVIO ENGINEERING SOLUTIONS LIMITED has been registered for 30 years.

Company Number
03125253
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
Zytek House Lancaster Road, Lichfield, WS13 8RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUMOVIO ENGINEERING SOLUTIONS LIMITED

AUMOVIO ENGINEERING SOLUTIONS LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Lichfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AUMOVIO ENGINEERING SOLUTIONS LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03125253

LTD Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CONTINENTAL ENGINEERING SERVICES LIMITED
From: 2 November 2023To: 31 October 2025
ZYTEK AUTOMOTIVE LIMITED
From: 14 April 2008To: 2 November 2023
ZYTEK ELECTRIC VEHICLES LIMITED
From: 1 December 1995To: 14 April 2008
PRIMEACTION LIMITED
From: 13 November 1995To: 1 December 1995
Contact
Address

Zytek House Lancaster Road Fradley Park Lichfield, WS13 8RY,

Previous Addresses

Zytek House, Lancaster Road Fradley Park Lichfield Staffs WS13 8NE
From: 13 November 1995To: 23 December 2009
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Feb 12
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Loan Cleared
Feb 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
31 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Auditors Resignation Company
21 May 2015
AUDAUD
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Auditors Resignation Company
25 July 2012
AUDAUD
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
155(6)a155(6)a
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
20 January 2006
AAAnnual Accounts
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
244244
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
244244
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Memorandum Articles
6 February 1998
MEM/ARTSMEM/ARTS
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
155(6)a155(6)a
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
28 February 1996
224224
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
288288
Legacy
12 January 1996
287Change of Registered Office
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Certificate Change Of Name Company
30 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1995
NEWINCIncorporation