AUTOMATEPRO LTD

Company Documents

DateDescription
24/02/2524 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

02/08/242 August 2024 Cessation of Wayne Devonald as a person with significant control on 2024-07-29

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Notification of a person with significant control statement

View Document

02/08/242 August 2024 Cessation of Paul Howard Chorley as a person with significant control on 2024-07-29

View Document

01/08/241 August 2024 Particulars of variation of rights attached to shares

View Document

01/08/241 August 2024 Change of share class name or designation

View Document

04/01/244 January 2024 Change of details for Mr Paul Howard Chorley as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Change of details for Mr Wayne Devonald as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Wayne Devonald as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Paul Howard Chorley as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Paul Howard Chorley on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Steven Zhang on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Steven Zhang on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Paul Howard Chorley on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Wayne Devonald on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Wayne Devonald on 2024-01-03

View Document

02/01/242 January 2024 Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Wayne Devonald on 2024-01-02

View Document

02/01/242 January 2024 Secretary's details changed for Steven Zhang on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Wayne Devonald as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Paul Howard Chorley as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Paul Howard Chorley on 2024-01-02

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Satisfaction of charge 086457590003 in full

View Document

27/02/2327 February 2023 Director's details changed for Mr Paul Howard Chorley on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Paul Howard Chorley as a person with significant control on 2023-02-27

View Document

17/02/2317 February 2023 Registration of charge 086457590003, created on 2023-02-17

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

13/01/2313 January 2023 Particulars of variation of rights attached to shares

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Appointment of Joseph Mckenna as a director on 2022-12-23

View Document

03/01/233 January 2023 Satisfaction of charge 086457590002 in full

View Document

03/01/233 January 2023 Satisfaction of charge 086457590001 in full

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-31

View Document

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2022-08-23

View Document

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2021-08-17

View Document

23/08/2223 August 2022 12/08/22 Statement of Capital gbp 31.4911

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/06/2216 June 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2117 August 2021 Confirmation statement made on 2021-08-12 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 ADOPT ARTICLES 13/01/2021

View Document

02/02/212 February 2021 ARTICLES OF ASSOCIATION

View Document

18/01/2118 January 2021 13/01/21 STATEMENT OF CAPITAL GBP 29.4636

View Document

18/01/2118 January 2021 13/01/21 STATEMENT OF CAPITAL GBP 28.4907

View Document

18/01/2118 January 2021 13/01/21 STATEMENT OF CAPITAL GBP 28.5281

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 11/08/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 12/08/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 12/08/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 12/08/2020

View Document

02/09/202 September 2020 CHANGE OF NAME 05/08/2020

View Document

02/09/202 September 2020 COMPANY NAME CHANGED AUTOTESTPRO LTD CERTIFICATE ISSUED ON 02/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/2022 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/2018 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 27.1809

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR JAMES ALEVIZOS

View Document

13/05/2013 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 24.1871

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 SUB-DIVISION 31/03/20

View Document

21/04/2021 April 2020 ADOPT ARTICLES 31/03/2020

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086457590001

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 11/08/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 07/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 07/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 04/06/2018

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 3-4 VAUGHAN PARADE BUSINESS CENTRE TORQUAY TQ2 5EG ENGLAND

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD CHORLEY / 01/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 01/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

02/06/162 June 2016 COMPANY NAME CHANGED PRO-INTEX IT LTD CERTIFICATE ISSUED ON 02/06/16

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM ALLBRIGHT AND WILSON BUILDING NEWFOUNDLAND WAY PORTISHEAD BRISTOL SOMERSET BS20 7DF

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DEVONALD / 01/07/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHORLEY / 12/08/2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED RESTEZZ LTD CERTIFICATE ISSUED ON 13/06/14

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information