AUTOMATED SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-02-28 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/09/2227 September 2022 | Registered office address changed from 2nd Floor, Colman House Station Road Knowle Solihull West Midlands B93 0HL England to 20-22 First Floor Station Road Solihull Knowle West Midlands B93 0HT on 2022-09-27 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Current accounting period extended from 2021-12-31 to 2022-02-28 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSILDA MACHADO OBERHEIM / 15/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES OBERHEIM / 15/05/2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/10/164 October 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE B46 3AD |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | SAIL ADDRESS CREATED |
19/05/1519 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
19/05/1519 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | DIRECTOR APPOINTED MRS ROSILDA MACHADO OBERHEIM |
03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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