AUTOMATED SUPPLY CHAINS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Notification of Pra Fakun as a person with significant control on 2023-04-08

View Document

09/04/239 April 2023 Cessation of Hemawtee Pokhun as a person with significant control on 2023-04-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMONKOS NYARI / 18/03/2018

View Document

12/01/1812 January 2018 SAIL ADDRESS CHANGED FROM: C/O DOMONKOS NYARI ALPINE COURT FLAT 14 48 SUMMER HILL ROAD BIRMINGHAM B1 3RB UNITED KINGDOM

View Document

11/01/1811 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 COMPANY NAME CHANGED FREETIMESLOT LTD. CERTIFICATE ISSUED ON 20/09/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOMONKOS NYARI

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: APARTMENT 3 APARTMENT 3 ALPINE COURT BIRMINGHAM B1 3RB ENGLAND

View Document

20/10/1420 October 2014 SAIL ADDRESS CHANGED FROM: 884 PERSHORE ROAD 884 PERSHORE ROAD SELLY PARK BIRMINGHAM B29 7LS ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED CEO DOMONKOS NYARI

View Document

04/12/134 December 2013 SAIL ADDRESS CHANGED FROM: 884 PERSHORE ROAD 884 PERSHORE ROAD SELLY PARK BIRMINGHAM B29 7LS ENGLAND

View Document

04/12/134 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

04/12/134 December 2013 SAIL ADDRESS CREATED

View Document

04/12/134 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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