ATLANTIC AUTOMATION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Current accounting period shortened from 2023-08-30 to 2023-08-29

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / DR JEFFREY STEPHEN MAHOOD / 31/08/2018

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DR JEFFREY STEPHEN MAHOOD / 01/09/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

07/05/197 May 2019 CESSATION OF VALERIE FOSTER MAHOOD AS A PSC

View Document

07/09/187 September 2018 SECRETARY APPOINTED DR JEFFREY STEPHEN MAHOOD

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE MAHOOD

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE MAHOOD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FOSTER MAHOOD / 31/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MRS VALERIE FOSTER MAHOOD / 31/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY STEPHEN MAHOOD / 31/03/2018

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FOSTER MAHOOD / 31/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / DR JEFFREY STEPHEN MAHOOD / 31/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 102

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 164A STATION ROAD ADDLESTONE SURREY KT15 2BD

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/04/929 April 1992 S366A DISP HOLDING AGM 03/04/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 S366A DISP HOLDING AGM 11/07/91

View Document

19/07/9119 July 1991 S369(4) SHT NOTICE MEET 11/07/91

View Document

19/07/9119 July 1991 S252 DISP LAYING ACC 11/07/91

View Document

19/07/9119 July 1991 S386 DISP APP AUDS 11/07/91

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 12 DALE CLOSE ADDLESTONE WEYBRIDGE SURREY KT15 INS

View Document

30/08/8930 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/04/8911 April 1989 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