AUTOMATED TECHNICAL CONTROLS UK LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Resolutions |
17/04/2517 April 2025 | Registration of charge 077441630001, created on 2025-04-16 |
14/04/2514 April 2025 | Withdrawal of a person with significant control statement on 2025-04-14 |
14/04/2514 April 2025 | Notification of Squared Bidco Limited as a person with significant control on 2025-02-04 |
21/02/2521 February 2025 | Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB on 2025-02-21 |
10/02/2510 February 2025 | Appointment of Jack Oliver Benson as a director on 2025-02-04 |
10/02/2510 February 2025 | Termination of appointment of Ebs Corporate Services Limited as a secretary on 2025-02-04 |
10/02/2510 February 2025 | Termination of appointment of Ciaran Thomas O'reilly as a director on 2025-02-04 |
10/02/2510 February 2025 | Notification of a person with significant control statement |
10/02/2510 February 2025 | Cessation of Ciaran Thomas O'reilly as a person with significant control on 2025-02-04 |
10/02/2510 February 2025 | Appointment of Mick Slein as a director on 2025-02-04 |
20/12/2420 December 2024 | Cessation of Automated Technical Controls as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Notification of Ciaran Thomas O'reilly as a person with significant control on 2024-12-20 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-17 with updates |
24/04/2424 April 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-17 with updates |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
13/09/1813 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018 |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATED TECHNICAL CONTROLS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
10/07/1710 July 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LIMITED / 10/07/2017 |
10/02/1710 February 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LTD / 09/02/2017 |
25/01/1725 January 2017 | Registered office address changed from , C/O Ebs Ltd PO Box 3942 Innovation Centre, Gallows Hill, Warwick, CV34 9AE to Innovation Centre Gallows Hill Warwick CV34 6UW on 2017-01-25 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O EBS LTD PO BOX 3942 INNOVATION CENTRE, GALLOWS HILL WARWICK CV34 9AE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/09/1225 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CIARAN THOMAS O' REILLY / 25/09/2012 |
23/01/1223 January 2012 | CORPORATE SECRETARY APPOINTED H T CORPORATE SERVICES LTD |
20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM COMFORT WARM FLOORS LIMITED AIRPORT HOUSE, KINGS MILL LANE SOUTH NUTFIELD SURREY RH1 5JY UNITED KINGDOM |
20/01/1220 January 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
20/01/1220 January 2012 | Registered office address changed from , Comfort Warm Floors Limited Airport House, Kings Mill Lane, South Nutfield, Surrey, RH1 5JY, United Kingdom on 2012-01-20 |
17/08/1117 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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