AUTOLOGIC DATA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/06/1518 June 2015 DIRECTOR APPOINTED MR BENJAMIN MARK ROBERTS

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
33 THE CLARENDON CENTRE
SALISBURY BUSINESS PARK DAIRY MEADOW LANE
SALISBURY
WILTSHIRE
SP1 2TJ
ENGLAND

View Document

01/05/131 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
7 NEW STREET
PONTNEWYDD
CWMBRAN
TORFAEN
NP44 1EE
WALES

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN ADOLPHUS

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADOLPHUS

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR HUGH ROBERTS / 25/07/2011

View Document

07/04/117 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR HUGH ROBERTS / 01/07/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES ADOLPHUS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLIAMS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WILLIAMS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ROBERTS / 21/05/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

14/07/0614 July 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 4 BROCK HOUSE GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7RE

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 15/03/02

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 17/05/02

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 SHARES AGREEMENT OTC

View Document

09/05/029 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 18/01/02

View Document

29/03/0229 March 2002 � NC 2493095/2844818 18/0

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/017 November 2001 � NC 2249936/2493095 19/1

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 26/06/01

View Document

01/08/011 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/018 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0119 June 2001 ANNEXED RESOLUTIONS 26/09/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/00

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 26/05/95

View Document

26/10/0026 October 2000 RESCINDING RESOLUTION

View Document

26/10/0026 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 26/05/95

View Document

26/10/0026 October 2000 REDESIGNATION 23/12/94

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 29/04/96

View Document

26/10/0026 October 2000 NC DEC ALREADY ADJUSTED 23/12/94

View Document

26/10/0026 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/00

View Document

26/10/0026 October 2000 ADOPT ARTICLES 23/12/94

View Document

26/10/0026 October 2000 ALTER ARTICLES 26/05/95

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 29/04/96

View Document

27/06/0027 June 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 16/03/99; CHANGE OF MEMBERS

View Document

03/03/993 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 NC INC ALREADY ADJUSTED 18/02/98

View Document

07/04/987 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/02/98

View Document

07/04/987 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/98

View Document

07/04/987 April 1998 � NC 1000000/1839552 18/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 4 BROCK HOUSE GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7RE

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: G OFFICE CHANGED 11/12/97 ARNEWOOD BRIDGE ROAD SWAY LYMINGTON HAMPSHIRE SO41 6DA

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED OLYSLAGER OMS (UK) LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 AUDITOR'S RESIGNATION

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/94

View Document

13/10/9413 October 1994 � NC 250000/1000000 27/09/94

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: G OFFICE CHANGED 18/03/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/03/9218 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 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