AUTOMATION SQUARED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Registered office address changed from Unit 7, Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU England to 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2023-06-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 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 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRAIG STONHAM / 09/07/2019 |
12/07/1912 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
18/07/1818 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 58 SYCAMORE AVENUE HORSHAM WEST SUSSEX RH12 4TT |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNA STONHAM |
06/06/166 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/06/1429 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
30/04/1330 April 2013 | DIRECTOR APPOINTED MRS ANNA STONHAM |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
04/04/124 April 2012 | COMPANY NAME CHANGED OPEN TO OFFERS LIMITED CERTIFICATE ISSUED ON 04/04/12 |
04/04/124 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
19/10/1019 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRAIG STONHAM / 16/05/2010 |
14/07/1014 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/04/101 April 2010 | APPOINTMENT TERMINATED, SECRETARY JOHNSTON (GB) LIMITED |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM BRONZEOAK HOUSE (SUITE 19) STAFFORD ROAD CATERHAM CATERHAM CR3 6JG |
30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/03/1030 March 2010 | COMPANY NAME CHANGED QCHIENA LIMITED CERTIFICATE ISSUED ON 30/03/10 |
04/08/094 August 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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