AUTOMATIC PROCESS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/10/199 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/09/1712 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KENYON |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN KENYON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KENYON / 14/06/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN KENYON / 14/06/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
20/12/0320 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0318 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
08/07/038 July 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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