AKINS AUTOMATICS COMPANY LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

14/02/2514 February 2025 Notification of Sjc 15 Ltd as a person with significant control on 2016-04-06

View Document

14/02/2514 February 2025 Director's details changed for Mr George Henry Akins on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of George Henry Akins as a director on 2022-09-16

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
BOTTLE LANE
NOTTINGHAM
NG1 2HL

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

30/04/1430 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 SAIL ADDRESS CREATED

View Document

28/03/1328 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 RES02

View Document

26/02/1026 February 2010 ORDER OF COURT - RESTORATION

View Document

08/12/098 December 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/11/093 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/099 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/0916 July 2009 REDUCE ISSUED CAPITAL 19/06/2009

View Document

16/07/0916 July 2009 GBP NC 1300251/100 19/06/09

View Document

16/07/0916 July 2009 SOLVENCY STATEMENT DATED 19/06/09

View Document

16/07/0916 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 190609

View Document

16/07/0916 July 2009 STATEMENT BY DIRECTORS

View Document

14/07/0914 July 2009 APPLICATION FOR STRIKING-OFF

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SALE OF FREEHOLD PROP 20/10/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 NC INC ALREADY ADJUSTED 19/11/97

View Document

02/12/972 December 1997 � NC 1000/1300251 19/1

View Document

02/12/972 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/972 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/919 May 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/9017 July 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ADOPT MEM AND ARTS 05/01/90

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: 5 WARSER GATE NOTTINGHAM NG1 1NU

View Document

18/04/8918 April 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/06/6015 June 1960 CERTIFICATE OF INCORPORATION

View Document

15/06/6015 June 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/6015 June 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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