AUTOCODING SYSTEMS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 NewApplication to strike the company off the register

View Document

14/08/2514 August 2025 NewStatement of capital on 2025-08-14

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 New

View Document

16/07/2516 July 2025 Appointment of Sherri Speaks as a director on 2025-06-19

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

09/10/249 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

19/07/2419 July 2024 Termination of appointment of Gregory Alan Packard as a director on 2024-05-03

View Document

19/07/2419 July 2024 Termination of appointment of Mark Peter Crawford as a director on 2024-06-01

View Document

02/05/242 May 2024 Termination of appointment of Jonathan Howard Garner as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mr Piyush Jayantilal Kanji Jutha as a director on 2024-04-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Mr Mark Peter Crawford as a director on 2023-06-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Termination of appointment of Carlos Fernandez as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Mr Luiz Augusto Rizzolo as a director on 2022-10-01

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

30/12/2130 December 2021 Appointment of Mr Noah Popp as a director on 2021-12-01

View Document

30/12/2130 December 2021 Termination of appointment of Geralyn Marie Fallon as a director on 2021-09-17

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Previous accounting period extended from 2020-12-31 to 2021-02-28

View Document

14/07/2114 July 2021 Appointment of Mr Jonathan Howard Garner as a director on 2021-07-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR PETER ZEGIR

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART LIGHTFOOT

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHI ZHANG / 06/02/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS CHI ZHANG

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAIBIN LIU / 16/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR KAIBIN LIU

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 27 CANADIAN AVENUE HOOLE CHESTER CHESHIRE CH2 3HQ

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR XIAODI WANG

View Document

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

View Accounts

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055435600002

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAILSFORD

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 DIRECTOR APPOINTED MR STEWART LIGHTFOOT

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL BRAILSFORD

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ADOPT ARTICLES 17/03/2014

View Document

27/03/1427 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 23/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM EATCH / 23/08/2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CARSTEN SOERENSEN

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 343080

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 3000

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

13/12/0613 December 2006 NC INC ALREADY ADJUSTED 21/11/06

View Document

13/12/0613 December 2006 £ NC 1000/2000 21/11/0

View Document

11/09/0611 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 6 HAYDEN MEWS, GODSCROFT LANE FRODSHAM CHESHIRE WA6 6XU

View Document

30/05/0630 May 2006 £ NC 100/1000 19/05/0

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 19/05/06

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information