AUTOMATION CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/05/241 May 2024 Registration of charge 040475680003, created on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mr Francis Henry John Capel Miers on 2020-09-01

View Document

13/09/2213 September 2022 Satisfaction of charge 040475680002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FIELD FARM BARN SULHAMSTEAD HILL SULHAMSTEAD READING BERKSHIRE RG7 4DA

View Document

21/07/2021 July 2020 CESSATION OF FRANCIS HENRY JOHN CAPEL MIERS AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATION CONSULTANTS HOLDINGS LIMITED

View Document

21/07/2021 July 2020 CESSATION OF JEFFREY FRANCIS CUNLIFFE AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE ROBERTS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CUNLIFFE

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040475680002

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HENRY JOHN CAPEL MIERS / 01/09/2015

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/08/1530 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED AUTOMATION CONSULTANTS HLDGS LTD CERTIFICATE ISSUED ON 23/08/11

View Document

19/08/1119 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANCIS CUNLIFFE / 01/08/2010

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 ADOPT ARTICLES 08/12/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MIERS / 22/08/2008

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 NC INC ALREADY ADJUSTED 20/12/05

View Document

14/02/0714 February 2007 £ NC 100/200 20/12/05

View Document

14/02/0714 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0729 January 2007 NC INC ALREADY ADJUSTED 20/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: PENNINGTON SILVER STREET, SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TS

View Document

18/04/0618 April 2006 £ IC 80/77 04/11/05 £ SR 3@1=3

View Document

08/03/068 March 2006 £ IC 87/80 16/08/05 £ SR 7@1=7

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 £ SR 13@1 27/05/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information