AUTOMATION PROJECTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Andrew Thomas Rhodes as a director on 2021-06-14

View Document

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 20 20 HIGHGROVE WESTWOOD HEATH COVENTRY WEST MIDLANDS CV4 8JJ UNITED KINGDOM

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 460 HIGH STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5ET

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT LEEMING

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEEMING

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS RHODES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARJOTE SINGH SOHAL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LEEMING / 29/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS RHODES / 29/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARJOTE SINGH SOHAL / 29/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: PROGRESS HOUSE LEEK NEW ROAD STOKE ON TRENT ST6 2DH

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: PROGRESS HOUSE LEEK NEW ROAD STOKE-ON -TRENT ST6 2DH

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

29/06/9229 June 1992 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