AUTOMATED CONVENIENCE SYSTEMS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Registered office address changed from 35 Ormskirk Road Liverpool L9 5AF England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-07-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-31 with updates

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2019-11-22

View Document

28/10/2128 October 2021 Second filing of Confirmation Statement dated 2020-08-31

View Document

28/10/2128 October 2021 Second filing of Confirmation Statement dated 2020-01-24

View Document

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

View Accounts

28/09/2028 September 2020 Confirmation statement made on 2020-08-31 with updates

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUTCHEON

View Document

09/09/209 September 2020 CESSATION OF ANDREW DAVID MCCUTCHEON AS A PSC

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 35 ORMSKIRK ROAD AINTREE LIVERPOOL L9 5AF UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MCCUTCHEON / 22/11/2019

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LOUISE JONES

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 Confirmation statement made on 2020-01-24 with updates

View Document

12/12/1912 December 2019 ADOPT ARTICLES 22/11/2019

View Document

12/12/1912 December 2019 ALTER ARTICLES 29/11/2019

View Document

11/12/1911 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 200

View Document

05/12/195 December 2019 CESSATION OF STUART BAKER AS A PSC

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS SOPHIE LOUISE JONES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BAKER

View Document

27/02/1927 February 2019 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