ADVANCE AUTOMATED 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
03/06/253 June 2025 NewNotification of Michelle Roberts as a person with significant control on 2024-05-20

View Document

03/06/253 June 2025 NewChange of details for Mr Bryn William Roberts as a person with significant control on 2024-05-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

20/05/2420 May 2024 Purchase of own shares.

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

24/04/2424 April 2024 Cancellation of shares. Statement of capital on 2024-04-19

View Document

23/04/2423 April 2024 Cessation of Zak Jeavons as a person with significant control on 2024-04-19

View Document

23/04/2423 April 2024 Change of details for Mr Bryn William Roberts as a person with significant control on 2024-04-19

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

04/10/234 October 2023 Change of details for Mr Bryn William Roberts as a person with significant control on 2023-03-25

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/12/2210 December 2022 Termination of appointment of Zak Jeavons as a director on 2022-12-02

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR BRYN ROBERTS / 29/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049054490001

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM UNIT 12 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR DURHAM DL16 6JF

View Document

29/09/1429 September 2014 Registered office address changed from , Unit 12 Enterprise City, Meadowfield Avenue, Spennymoor, Durham, DL16 6JF to 1 Angels Close Aycliffe Business Park Newton Aycliffe County Durham DL5 6BG on 2014-09-29

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAK JEAVONS / 04/11/2011

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY IAIN SLACK

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN SLACK

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAK JEAVONS / 26/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN WILLIAM ROBERTS / 26/10/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 45 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR DURHAM DL16 6JF

View Document

17/06/0917 June 2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/09/05; NO CHANGE OF MEMBERS; AMEND

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/09/05; NO CHANGE OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 26 MEADOW DALE CHILTON DURHAM COUNTY DURHAM DL17 0RW

View Document

05/11/035 November 2003

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 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