AUTOMATED CUTTING SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-07-18

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / KERSTIN MORDANT / 09/01/2014

View Document

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES MORDANT / 09/01/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED AUTOMATED CUTTING SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

15/10/1315 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 18 MITCHELL CLOSE SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5SE

View Document

16/11/1216 November 2012 SECRETARY APPOINTED KERSTIN MORDANT

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

15/11/1215 November 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON VERNER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED JEREMY JAMES MORDANT

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR MCMULLAN

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MCMULLAN / 20/04/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VERNER / 01/03/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 18 MITCHELL CLOSE SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5SE

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: CHARTER COURT, THIRD AVENUE, SOUTHAMPTON, HANTS. SO15 0AP

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 16/11/99; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/04/8912 April 1989 ALTER MEM AND ARTS 22/03/89

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 220389

View Document

06/04/896 April 1989 COMPANY NAME CHANGED RP 102 LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 54U

View Document

05/04/895 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/04/894 April 1989 £ NC 100000/250000

View Document

20/10/8820 October 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