AUTOMATIC TEST SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/12/2426 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Alan Hussey as a secretary on 2023-10-30

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/01/161 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1AP

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM YORKE ROBINSON / 14/12/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 £ IC 2/1 18/07/01 £ SR 1@1=1

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1AP

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: NEW OLIVES HIGH STREET UCKFIELD,EAST SUSSEX TN22 1QE

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: 109 KINGSWAY LONDON WC2B 6PZ

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9024 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/8915 December 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


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