APPLIED AUTOMATION SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 43 Minehead Road Harrow Middlesex HA2 9DR to 43 Church Avenue Pinner HA5 5JQ on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Truptiben Patel on 2024-11-09

View Document

09/12/249 December 2024 Director's details changed for Mr Nirav Patel on 2024-11-09

View Document

09/12/249 December 2024 Registered office address changed from 43 Church Avenue Pinner HA5 5JQ England to 34 Church Avenue Pinner HA5 5JQ on 2024-12-09

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MRS TRUPTIBEN PATEL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/03/175 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 200

View Document

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 63 CARMICHAEL CLOSE RUISLIP MIDDLESEX HA4 6LQ ENGLAND

View Document

05/05/145 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUPTIBEN PATEL / 01/05/2014

View Document

05/05/145 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAV PATEL / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 229 WHITTON AVENUE EAST GREENFORD MIDDLESEX UB6 0QQ UNITED KINGDOM

View Document

15/06/1315 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/04/1328 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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