AUTOMATED TECHNICAL CONTROLS UK LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge 077441630001, created on 2025-04-16

View Document

14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Squared Bidco Limited as a person with significant control on 2025-02-04

View Document

21/02/2521 February 2025 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB on 2025-02-21

View Document

10/02/2510 February 2025 Appointment of Jack Oliver Benson as a director on 2025-02-04

View Document

10/02/2510 February 2025 Termination of appointment of Ebs Corporate Services Limited as a secretary on 2025-02-04

View Document

10/02/2510 February 2025 Termination of appointment of Ciaran Thomas O'reilly as a director on 2025-02-04

View Document

10/02/2510 February 2025 Notification of a person with significant control statement

View Document

10/02/2510 February 2025 Cessation of Ciaran Thomas O'reilly as a person with significant control on 2025-02-04

View Document

10/02/2510 February 2025 Appointment of Mick Slein as a director on 2025-02-04

View Document

20/12/2420 December 2024 Cessation of Automated Technical Controls as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Ciaran Thomas O'reilly as a person with significant control on 2024-12-20

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATED TECHNICAL CONTROLS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LIMITED / 10/07/2017

View Document

10/02/1710 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LTD / 09/02/2017

View Document

25/01/1725 January 2017 Registered office address changed from , C/O Ebs Ltd PO Box 3942 Innovation Centre, Gallows Hill, Warwick, CV34 9AE to Innovation Centre Gallows Hill Warwick CV34 6UW on 2017-01-25

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O EBS LTD PO BOX 3942 INNOVATION CENTRE, GALLOWS HILL WARWICK CV34 9AE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CIARAN THOMAS O' REILLY / 25/09/2012

View Document

23/01/1223 January 2012 CORPORATE SECRETARY APPOINTED H T CORPORATE SERVICES LTD

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM COMFORT WARM FLOORS LIMITED AIRPORT HOUSE, KINGS MILL LANE SOUTH NUTFIELD SURREY RH1 5JY UNITED KINGDOM

View Document

20/01/1220 January 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

20/01/1220 January 2012 Registered office address changed from , Comfort Warm Floors Limited Airport House, Kings Mill Lane, South Nutfield, Surrey, RH1 5JY, United Kingdom on 2012-01-20

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company