AUTOMATION AND PROCESS CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
04/06/194 June 2019 | DIRECTOR APPOINTED MRS SUZANNE LAMBE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 9 STANNEY MILL INDUSTRIAL PARK ELLESMERE PORT CHESHIRE CH2 4SA |
24/06/1624 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN FRANCIS LAMBE / 16/08/2011 |
19/08/1419 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/08/1012 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | SECRETARY APPOINTED MRS SUZANNE LESLEY LAMBE |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID HUDSON |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY DAVID HUDSON |
16/01/0816 January 2008 | REREG PLC-PRI 12/11/07 |
16/01/0816 January 2008 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
16/01/0816 January 2008 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
16/01/0816 January 2008 | REREGISTRATION MEMORANDUM AND ARTICLES |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | FULL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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