AUTOMATICS TOOLING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mrs Yvonne Susan Mackenzie as a secretary on 2025-07-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Cessation of Guy Edgar Lord as a person with significant control on 2016-04-06

View Document

15/06/2315 June 2023 Notification of Atc Group Limited as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

12/05/2012 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/04/1925 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005135820014

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR SIMON JOHN NICHOLAS SHELDRAKE

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MRS JANET LINDA HEDGES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY SANTHA DIXON

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY ALISON FARAGO

View Document

30/07/1230 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MISS SANTHA ELIZABETH DIXON

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/06/103 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON FARAGO / 01/05/2009

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD SMITH

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM HOLMETHORPE AVENUE, REDHILL, SURREY RH1 2NG

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MRS ALISON JILL FARAGO

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 ALTER MEM AND ARTS 30/03/92

View Document

22/11/9322 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 ALTER MEM AND ARTS 30/03/92

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

01/12/861 December 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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