AUTO-MATE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Automate Control Solutions Ltd as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Registered office address changed from Unit 7B Petre Court Petr Road Clayton Le Moors BB5 5HY United Kingdom to Unit 7B Petre Court Petre Road Clayton Le Moors Accrington Lancashire BB5 5HY on 2025-05-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-19 with updates |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 7B Petre Court Petr Road Clayton Le Moors BB5 5HY on 2023-06-14 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-24 with updates |
12/05/2312 May 2023 | Registered office address changed from Unit 7B Petre Court Petr Road Clayton Le Moors BB5 5HY to Regent House Folds Road Bolton BL1 2RZ on 2023-05-12 |
09/05/239 May 2023 | Notification of Automate Control Solutions Ltd as a person with significant control on 2022-12-20 |
09/05/239 May 2023 | Termination of appointment of Malcolm Peter Lightfoot as a director on 2022-12-20 |
09/05/239 May 2023 | Cessation of Marie Lightfoot as a person with significant control on 2022-12-20 |
09/05/239 May 2023 | Cessation of Malcolm Peter Lightfoot as a person with significant control on 2022-12-20 |
09/05/239 May 2023 | Termination of appointment of Marie Lightfoot as a secretary on 2022-12-20 |
09/05/239 May 2023 | Termination of appointment of Marie Lightfoot as a director on 2022-12-20 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/01/235 January 2023 | Registration of charge 030492230001, created on 2022-12-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
20/01/2020 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
07/01/207 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
24/09/1924 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/10/1720 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER LIGHTFOOT / 10/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE LIGHTFOOT / 10/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAFFREY / 10/04/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
29/04/0929 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | LOCATION OF REGISTER OF MEMBERS |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LIGHTFOOT / 28/04/2009 |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAFFREY / 28/04/2009 |
28/04/0928 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE LIGHTFOOT / 28/04/2009 |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/08/071 August 2007 | LOCATION OF REGISTER OF MEMBERS |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0727 April 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/05/062 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 67 CHORLEY OLD ROAD BOLTON LANCS BL1 3AJ |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
29/04/0229 April 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | DIRECTOR RESIGNED |
22/10/0122 October 2001 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: C/O OLDFIELDS 570 BLACKBURN ROAD BOLTON LANCASHIRE BL1 7AL |
17/09/0117 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
16/06/0116 June 2001 | NEW DIRECTOR APPOINTED |
16/06/0116 June 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
09/09/999 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS |
28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
27/05/9827 May 1998 | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS |
02/09/972 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
02/06/972 June 1997 | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS |
15/10/9615 October 1996 | NEW DIRECTOR APPOINTED |
07/10/967 October 1996 | REGISTERED OFFICE CHANGED ON 07/10/96 FROM: C/O OLDFIELDS 26 HARBOUR LANE EDGWORTH BOLTON BL7 0PA |
24/09/9624 September 1996 | DIRECTOR RESIGNED |
24/09/9624 September 1996 | NEW DIRECTOR APPOINTED |
24/09/9624 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
24/09/9624 September 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/06/9613 June 1996 | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS |
12/06/9512 June 1995 | DIRECTOR RESIGNED |
12/06/9512 June 1995 | SECRETARY'S PARTICULARS CHANGED |
12/06/9512 June 1995 | NEW DIRECTOR APPOINTED |
12/06/9512 June 1995 | REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 28 LITTLE STONE ROAD EGERTON BOLTON BL7 9UN |
27/04/9527 April 1995 | SECRETARY RESIGNED |
24/04/9524 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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