AUTOCODING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
04/09/254 September 2025 New | Application to strike the company off the register |
14/08/2514 August 2025 New | Statement of capital on 2025-08-14 |
13/08/2513 August 2025 New | |
13/08/2513 August 2025 New | Resolutions |
13/08/2513 August 2025 New | |
16/07/2516 July 2025 | Appointment of Sherri Speaks as a director on 2025-06-19 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
09/10/249 October 2024 | Accounts for a medium company made up to 2023-12-31 |
19/07/2419 July 2024 | Termination of appointment of Gregory Alan Packard as a director on 2024-05-03 |
19/07/2419 July 2024 | Termination of appointment of Mark Peter Crawford as a director on 2024-06-01 |
02/05/242 May 2024 | Termination of appointment of Jonathan Howard Garner as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mr Piyush Jayantilal Kanji Jutha as a director on 2024-04-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Appointment of Mr Mark Peter Crawford as a director on 2023-06-01 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
07/10/227 October 2022 | Termination of appointment of Carlos Fernandez as a director on 2022-10-01 |
07/10/227 October 2022 | Appointment of Mr Luiz Augusto Rizzolo as a director on 2022-10-01 |
26/09/2226 September 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-28 with updates |
30/12/2130 December 2021 | Appointment of Mr Noah Popp as a director on 2021-12-01 |
30/12/2130 December 2021 | Termination of appointment of Geralyn Marie Fallon as a director on 2021-09-17 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
22/07/2122 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-02-28 |
14/07/2114 July 2021 | Appointment of Mr Jonathan Howard Garner as a director on 2021-07-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR PETER ZEGIR |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
04/09/184 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEWART LIGHTFOOT |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHI ZHANG / 06/02/2018 |
14/02/1814 February 2018 | DIRECTOR APPOINTED MRS CHI ZHANG |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAIBIN LIU / 16/01/2018 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR KAIBIN LIU |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 27 CANADIAN AVENUE HOOLE CHESTER CHESHIRE CH2 3HQ |
31/05/1731 May 2017 | DIRECTOR APPOINTED MR XIAODI WANG |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055435600002 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAILSFORD |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/08/1524 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | DIRECTOR APPOINTED MR STEWART LIGHTFOOT |
04/12/144 December 2014 | DIRECTOR APPOINTED MR MICHAEL BRAILSFORD |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 24 December 2013 |
28/08/1428 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
27/03/1427 March 2014 | ADOPT ARTICLES 17/03/2014 |
27/03/1427 March 2014 | STATEMENT OF COMPANY'S OBJECTS |
24/12/1324 December 2013 | Annual accounts for year ending 24 Dec 2013 |
26/09/1326 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/08/1224 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 23/08/2012 |
24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM EATCH / 23/08/2012 |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN SOERENSEN |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/09/1115 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1112 May 2011 | 28/04/11 STATEMENT OF CAPITAL GBP 343080 |
02/09/102 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 3000 |
24/08/0924 August 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
13/12/0613 December 2006 | NC INC ALREADY ADJUSTED 21/11/06 |
13/12/0613 December 2006 | £ NC 1000/2000 21/11/0 |
11/09/0611 September 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | SECRETARY RESIGNED |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 6 HAYDEN MEWS, GODSCROFT LANE FRODSHAM CHESHIRE WA6 6XU |
30/05/0630 May 2006 | £ NC 100/1000 19/05/0 |
30/05/0630 May 2006 | NC INC ALREADY ADJUSTED 19/05/06 |
23/08/0523 August 2005 | 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