AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Grant Rae Angus as a director on 2025-05-29

View Document

04/04/254 April 2025 Termination of appointment of William George Setter as a director on 2025-03-21

View Document

10/01/2510 January 2025 Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on 2016-04-06

View Document

13/12/2413 December 2024 Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on 2023-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

18/09/2418 September 2024

View Document

18/09/2418 September 2024

View Document

18/09/2418 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/09/2418 September 2024

View Document

10/07/2410 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

10/07/2410 July 2024 Director's details changed for Mr William George Setter on 2023-11-30

View Document

10/07/2410 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

04/06/244 June 2024 Termination of appointment of Andrew Peter James as a director on 2024-05-14

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

10/10/2310 October 2023

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/09/1911 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/09/1911 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WILKES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLYTHE

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR GARY STEPHEN WILKES

View Document

09/10/159 October 2015 SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LITCHFIELD

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKES

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS

View Document

07/10/157 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR LESLIE JOHN HINDER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JOHN BLYTHE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FARMER

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR WILLIAM SAXON GREENHALGH

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH ROBINSON / 01/06/2012

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 08/08/2014

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED AUTOMATED TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY DEAN NEWELL

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 CURREXT FROM 30/06/2012 TO 31/03/2013

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR DEAN FRAZER NEWELL

View Document

14/01/1314 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED NIGEL BROOKES

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED SIMON LITCHFIELD

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED IAN PAUL FARMER

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1217 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 1.00000

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED JULIE ELIZABETH ROBINSON

View Document

27/01/1227 January 2012 SUB DIV 11/01/2012

View Document

27/01/1227 January 2012 SUB-DIVISION 11/01/12

View Document

06/12/116 December 2011 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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