AUTOMETERS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
21/02/1921 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / REGINALD DIGGINS / 06/04/2016 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / JOHN LESLIE DIGGINS / 06/04/2016 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/03/1531 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/03/1431 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/04/139 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
10/04/1210 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD DIGGINS / 01/01/2010 |
30/03/1030 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE DIGGINS / 01/01/2010 |
31/03/0931 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/03/0730 March 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 107/109 WASHWAY ROAD SALE CHESHIRE M33 7TY |
13/06/0313 June 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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