AUTOGATE SYSTEMS HOLDINGS LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/06/1915 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/04/1720 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ANDREW CHARLES TUNE

View Document

17/03/1717 March 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR PETER ALEXANDER IAIN JACKSON

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR NEIL JORDAN

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 173 CHORLEY NEW ROAD BOLTON BL1 4QZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 11/05/10 STATEMENT OF CAPITAL GBP 99

View Document

08/06/108 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MARK HENNESSEY

View Document

18/05/1018 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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