AUTOGATE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 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

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, 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 15/03/18, 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

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 SECRETARY APPOINTED DEBRA LOUISE HENNESSEY

View Document

20/01/1720 January 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ANDREW CHARLES TUNE

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED PETER ALEXANDER IAIN JACKSON

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 DIRECTOR APPOINTED NEIL JORDAN

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY DEBRA HENNESSEY

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM LAUREL HOUSE 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 4

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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 3

View Document

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

View Document

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

View Document

12/07/1612 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

11/04/1611 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 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

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA HENNESSY

View Document

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

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENNESSEY / 15/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA HENNESSY / 15/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENNESSEY / 15/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 INTERIM DIVIDENS BE PAID IN RESPECT OF THE ACCOUNTING PERIOD ENDING 31/03/2010 15/05/2009

View Document

27/05/0927 May 2009 INTERIM DIVIDENDS BE PAID 15/05/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ALAN TERENCE PRICE

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0826 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DEBRA HENNESSY

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 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