AUTOMATION DESIGN SERVICES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Change of details for Ms Sarah Louise Hill as a person with significant control on 2024-09-30

View Document

15/10/2415 October 2024 Change of details for Robert Hill as a person with significant control on 2024-09-30

View Document

15/10/2415 October 2024 Director's details changed for Robert Hill on 2024-09-30

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Registered office address changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW to Danum House 6a South Parade Doncaster DN1 2DY on 2022-03-04

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

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

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HILL / 02/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILL / 02/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILL / 09/10/2015

View Document

28/09/1528 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 1

View Document

28/09/1528 September 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 COMPANY NAME CHANGED TRANSMISSION COMPONENTS LTD CERTIFICATE ISSUED ON 20/03/15

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILL / 31/05/2013

View Document

07/11/137 November 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HILL / 31/05/2013

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/12/124 December 2012 COMPANY NAME CHANGED CONTROL AND NETWORKING SOLUTIONS LTD CERTIFICATE ISSUED ON 04/12/12

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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