AUTOMATED GATEWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Change of details for Mr Trevor Gordon Ellis as a person with significant control on 2023-10-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Trevor Gordon Ellis on 2023-10-01

View Document

20/10/2320 October 2023 Registered office address changed from 18 st. Peters Drive Easton Norwich Norfolk NR9 5HF England to 14 st. Peters Drive Easton Norwich Norfolk NR9 5HF on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Trevor Gordon Ellis as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Director's details changed for Mr Trevor Gordon Ellis on 2023-10-18

View Document

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

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Change of details for Mr Trevor Gordon Ellis as a person with significant control on 2022-01-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Trevor Gordon Ellis on 2022-01-01

View Document

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

View Accounts

14/12/2114 December 2021 Registered office address changed from Ivy Cottage the Croft Costessey Norwich NR8 5DT to 18 st. Peters Drive Easton Norwich Norfolk NR9 5HF on 2021-12-14

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Director's details changed for Mr Trevor Gordon Ellis on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Trevor Gordon Ellis as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Susan Warnes as a director on 2021-08-31

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MRS SUSAN WARNES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 7 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GORDON ELLIS / 07/09/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 1 LITTLE THORNS LYNN ROAD SWAFFHAM NORFOLK PE37 7PX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual return made up to 7 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 17 HAYWORTH ROAD SANDIACRE NOTTINGHAM NG10 5LL UNITED KINGDOM

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN VALE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED LYNN SUSAN VALE

View Document

07/09/107 September 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