ADSYST (AUTOMATION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Appointment of Mr Trevor Moseley as a director on 2024-07-04

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/06/2215 June 2022 Confirmation statement made on 2022-06-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE LINIKER / 06/04/2016

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN LINIKER / 06/04/2016

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANSEN RONAN

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR THOMAS JAMES LINIKER

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL GRINHAM

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR JANSEN GRAHAM RONAN

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL KNELLER

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOY KNELLER / 21/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE LINIKER / 21/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LINIKER / 21/06/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: WHITE LODGE COURT 102 READING ROAD YATELEY HAMPSHIRE GU46 7RX

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/08/0031 August 2000 S366A DISP HOLDING AGM 28/10/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

10/04/9810 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

27/05/9427 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 39 POTLEY HILL ROAD YATELEY CAMBERLEY SURREY GU1 77A

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/01/8917 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8814 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

04/10/884 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED LINIKER SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/88

View Document

11/08/8811 August 1988

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: PORTESBERY HOUSE PORTESBERY ROAD CAMBERLEY SURREY GU15 3TD

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: 63-67 TABERNACLE ST LONDON EC2A 4AH

View Document

14/07/8814 July 1988

View Document

21/06/8821 June 1988 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