AUTOMATED TECHNOLOGY EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-15 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/02/2219 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Director's details changed for Mr Colin Richard Carberry on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
09/10/179 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 4 WALKERS WAY COLESHILL WARWICKSHIRE B46 3DA |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/02/1528 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
14/02/0814 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
02/08/072 August 2007 | RETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS |
06/11/066 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
17/08/0617 August 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
01/02/041 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
16/06/0216 June 2002 | AUDITOR'S RESIGNATION |
09/01/029 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
24/01/0024 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
13/08/9913 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/01/9911 January 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | NC INC ALREADY ADJUSTED 17/12/98 |
31/12/9831 December 1998 | £ NC 100/500 17/12/98 |
09/12/989 December 1998 | NEW SECRETARY APPOINTED |
01/10/981 October 1998 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
13/03/9813 March 1998 | SECRETARY RESIGNED |
10/03/9810 March 1998 | NEW DIRECTOR APPOINTED |
21/01/9821 January 1998 | RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS |
28/02/9728 February 1997 | NEW SECRETARY APPOINTED |
28/02/9728 February 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/02/9728 February 1997 | NEW DIRECTOR APPOINTED |
28/02/9728 February 1997 | DIRECTOR RESIGNED |
12/02/9712 February 1997 | REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
28/01/9728 January 1997 | COMPANY NAME CHANGED AUTOMATED TECHNOLOGY INTERNATION AL LIMITED CERTIFICATE ISSUED ON 29/01/97 |
16/01/9716 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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