AUTOMATED LOGIC LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Director's details changed for Mr John Anthony Robinson on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-11-01

View Document

08/11/248 November 2024 Registered office address changed from Elite House Guildford Road Leatherhead Surrey KT22 9UT United Kingdom to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 2024-11-08

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

11/10/2311 October 2023 Registered office address changed from United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT to Elite House Guildford Road Leatherhead Surrey KT22 9UT on 2023-10-11

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

29/11/2229 November 2022 Termination of appointment of Michael Richard Gilmore as a director on 2022-11-16

View Document

29/11/2229 November 2022 Termination of appointment of Mead Rusert as a director on 2022-11-16

View Document

29/11/2229 November 2022 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2022-11-16

View Document

29/11/2229 November 2022 Appointment of Mr John Anthony Robinson as a director on 2022-11-16

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH HENRY BECKER / 01/08/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NOAH HENRY BECKER

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KASIA MOORE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY LAURA WILCOCK

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SLOSS

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 27/09/2018

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARC ROSENBERG

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 31/12/16 AUDITED ABRIDGED

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED KASIA MOORE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HABEGGER

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SLOSS / 26/09/2016

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 26/09/2016

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR BENJAMIN HABEGGER

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR ROBERT SLOSS

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MRS LAURA WILCOCK

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR DWINETTE JOHNSON

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM C/O AGNES D'CRUZ UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR MARC ROSENBERG

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MEAD RUSERT

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN KOLB

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR MELISSA GIBSON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MS DWINETTE JOHNSON

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS AGNES MARY D'CRUZ / 03/11/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O DOYIN ADERIBIGBE UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9UT ENGLAND

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD GILMORE / 26/09/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JOANN GIBSON / 26/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN KOLB / 26/09/2010

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MELISSA JOANN GIBSON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT DEES

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR GERRY HULL

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED LAUREN KOLB

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY EDWIN COE SECRETARIES LIMITED

View Document

29/12/0829 December 2008 SECRETARY APPOINTED AGNES MARY D'CRUZ

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O TOSHIBA CARRIER UK LIMITED UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9UT

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: HIGHVIEW HOUSE CHARLES SQUARE BRACKNELL BERKSHIRE RG12 1DF

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: IVER HOUSE MIDDLE GREEN ESTATE MIDDLEGREEN ROAD LANGLEY SLOUGH BERKSHIRE SL3 6DF

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/04

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 28/05/05 TO 31/12/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/05/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED BEALAW (555) LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

26/09/0026 September 2000 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