AUTOMATED ENVIRONMENTAL SYSTEMS (SOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

18/03/2518 March 2025 Change of details for Automated Environmental Systems Limited as a person with significant control on 2025-03-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

20/12/2320 December 2023 Change of details for Automated Environmental Systems Limited as a person with significant control on 2023-12-13

View Document

19/12/2319 December 2023 Director's details changed for Mr Oliver Mathias Pringle on 2023-12-13

View Document

19/12/2319 December 2023 Secretary's details changed for Mr Oliver Mathias Pringle on 2023-12-13

View Document

19/12/2319 December 2023 Director's details changed for Mr Oliver Mathias Pringle on 2023-12-13

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

26/07/2326 July 2023 Termination of appointment of Jon Edward Coates as a director on 2023-07-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED / 30/06/2017

View Document

25/03/1925 March 2019 CESSATION OF JONATHAN COATES AS A PSC

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / AUTOMATED ENVIRONMENTAL SYSTEMS LIMITED / 06/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM ABBEY HOUSE CHARTER STREET LEICESTER LE1 3UD

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY IAN CRAFT

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIGGIN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CRAFT

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MR OLIVER MATHIAS PRINGLE

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR OLIVER MATHIAS PRINGLE

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED FLOW MECH ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

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

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JON EDWARD COATES / 01/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON EDWARD COATES / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS CRAFT / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PIGGIN / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 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