CONCEPT AUTOMATED SYSTEMS LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/04/252 April 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

14/05/2414 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/04/2310 April 2023 Secretary's details changed for Mrs Jennifer Susannah Hills on 2021-06-05

View Document

10/04/2310 April 2023 Director's details changed for Mrs Jennifer Susannah Hills on 2019-11-01

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

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

View Accounts

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM C/O COMPANY SECRETARY WILLOWSET MEADOW DRIVE CHESTFIELD WHITSTABLE KENT CT5 3NR

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 CESSATION OF MARTIN LESLIE HILLS AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILLS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM C/O COMPANY SECRETARY, CONCEPT AUTOMATED SYSTEMS LTD. 166, JOHN WILSON BUSINESS PARK THANET WAY WHITSTABLE KENT CT5 3RA ENGLAND

View Document

26/04/1026 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE HILLS / 31/10/2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUSANNAH HILLS / 31/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSANNAH HILLS / 31/10/2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 166 JOHN WILSON BUSINESS PARK HARVEY DRIVE WHITSTABLE KENT CT5 3RA UNITED KINGDOM

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1011 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM TRINITY HOUSE 160 JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3RA

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 175-176 JOHN WILSON BUSINESS PARK, THANET WAY WHITSTABLE KENT CT5 3RB

View Document

30/04/9830 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED FANTASTIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 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