AUTOMATION, PROCESS AND CONTROL LIMITED

Company Documents

DateDescription
20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 19 LEE PARK WEST BUCKLAND WELLINGTON SOMERSET TA21 9PX ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 26 RYE CROFT TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9UW

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE KNIGHT / 02/12/2013

View Document

08/03/148 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ELIZABETH KNIGHT / 02/12/2013

View Document

08/03/148 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM WILLOUGHBY HOUSE STOKE ST MARY TAUNTON SOMERSET TA3 5SU ENGLAND

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT 12, THE SOUTH WEST CENTRE TROUTBECK ROAD SHEFFIELD SOUTH YORKSHIRE S7 2QA

View Document

29/03/1229 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE KNIGHT / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM KNOWLE LODGE CARTERKNOWLE ROAD SHEFFIELD SOUTH YORKSHIRE S7 2DW

View Document

06/05/096 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: PRICE MANN & CO 447 KENTON ROAD HARROW MIDDLESEX HA3 0XY

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 163 CAUSEWAY HEAD ROAD SHEFFIELD S17 3DY

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 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