AUTOMATIC ENTRY SYSTEMS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY HELEN HICKEY

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM DAVID FINE & CO DOLPIN HOUSE 16 THE BROADWAY STANMORE MIDDLESEX HA7 4DW

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREDERICK HICKEY / 01/07/2010

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HICKEY / 01/05/2008

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN HICKEY / 01/05/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: DAVID FINE & CO 23-27 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 71 THE AVENUE WEMBLEY PARK MIDDX HA9 9PH

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information