AUTOMATION AND GENERAL SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / JOHN JULIAN MARSHALL / 30/06/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN MARSHALL / 30/06/2019

View Document

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

View Accounts

21/11/1921 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

20/12/1820 December 2018 CORPORATE SECRETARY APPOINTED CHIENE + TAIT LLP

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY MITCHELLS ROBERTON LTD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PREVSHO FROM 31/01/2018 TO 30/11/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/12/174 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 168 BATH STREET GLASGOW G2 4TQ

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN MARSHALL / 15/11/2009

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS ROBERTON / 30/12/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0316380002

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0316380001

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS ROBERTON / 06/05/2011

View Document

20/01/1120 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0829 May 2008 GBP IC 10000/6000 01/05/08 GBP SR 4000@1=4000

View Document

27/03/0827 March 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW

View Document

31/01/0231 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/08/907 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/90

View Document

07/08/907 August 1990 NC INC ALREADY ADJUSTED 11/06/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/01/8616 January 1986 ANNUAL RETURN MADE UP TO 29/08/85

View Document

15/01/8515 January 1985 ANNUAL RETURN MADE UP TO 29/04/84

View Document

09/08/849 August 1984 ANNUAL RETURN MADE UP TO 29/08/83

View Document

19/05/8319 May 1983 ANNUAL RETURN MADE UP TO 30/08/82

View Document

18/05/8318 May 1983 ANNUAL RETURN MADE UP TO 31/08/81

View Document

09/12/819 December 1981 ANNUAL RETURN MADE UP TO 29/08/80

View Document

10/07/8010 July 1980 ANNUAL RETURN MADE UP TO 29/08/79

View Document

06/07/786 July 1978 ANNUAL RETURN MADE UP TO 29/05/78

View Document

23/07/7723 July 1977 ANNUAL RETURN MADE UP TO 23/04/76

View Document

07/06/777 June 1977 ANNUAL RETURN MADE UP TO 29/04/77

View Document

03/07/563 July 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/563 July 1956 CERTIFICATE OF INCORPORATION

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