AUTOMETERS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Registered office address changed from 4B Albany Road Manchester M21 0AW to 15C Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 2023-05-10

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / REGINALD DIGGINS / 06/04/2016

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / JOHN LESLIE DIGGINS / 06/04/2016

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD DIGGINS / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE DIGGINS / 01/01/2010

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 107/109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

13/06/0313 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

27/03/0327 March 2003 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