AUTOMATED SYSTEMS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Timothy Bottom on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Timothy Bottom as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Stephen Page on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Stephen Page as a person with significant control on 2021-10-12

View Document

25/10/1925 October 2019 CESSATION OF PHILIP ANTHONY ELLIS AS A PSC

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BOTTOM

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAGE

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 56

View Document

03/09/193 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/1917 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 01/11/18 STATEMENT OF CAPITAL GBP 109

View Document

04/07/194 July 2019 01/11/18 STATEMENT OF CAPITAL GBP 109

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY LYNDA ELLIS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

28/06/1928 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017

View Document

28/12/1728 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY ELLIS

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOTTOM / 11/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAGE / 11/09/2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARIE SUSANNE ELLIS / 11/09/2012

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY ELLIS / 01/06/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 01/12/09 STATEMENT OF CAPITAL GBP 108

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 1-3 MOSSLEY ROAD OLDHAM OL4 4HH

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: SUITE 1 BROOKFIELD HOUSE 193-195 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NG

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0223 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0223 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0223 December 2002 £ NC 10004/10005 10/12/02

View Document

23/12/0223 December 2002 £ NC 10005/10006 10/12/02

View Document

23/12/0223 December 2002 £ NC 10006/10007 10/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: ABBEY HOUSE 2ND FLOOR 57A ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH

View Document

21/08/0221 August 2002 £ NC 10003/10004 01/11/

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 01/11/01

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 01/11/01

View Document

21/08/0221 August 2002 £ NC 10002/10003 01/11/

View Document

21/08/0221 August 2002 £ NC 10001/10002 01/11/

View Document

21/08/0221 August 2002 £ NC 10000/10001 01/11/

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 01/11/01

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 01/11/01

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 EXEMPTION FROM APPOINTING AUDITORS 18/10/96

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/10/9519 October 1995 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