AUTOMATED DESIGNS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR PETER WILLIAM BOYD

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BOYD

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN MORRIS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SIMONS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRIS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 27 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE UNITED KINGDOM

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 6 BRUNEL CLOSE BRUNEL CLOSE EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR STEVEN MORRIS

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR ALAN WILLIAM SIMONS

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MORRIS / 14/10/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 12/10/09 STATEMENT OF CAPITAL GBP 4

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BOYD / 14/10/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 17 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE

View Document

23/09/0323 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/11/0230 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: NO 6 WHITTLE ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7RU

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 29 CHALWYN ESTATE OLD WAREHAM ROAD POOLE DORSET BH17 7NL

View Document

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9327 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/10/9217 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

10/01/9210 January 1992 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: ROJON BUILDING EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH21 6AX

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/9019 October 1990 SECRETARY RESIGNED

View Document

02/10/902 October 1990 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