AUTOMATED SYSTEMS INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-04-01 with updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Appointment of Mark Crompton as a director on 2023-04-01

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2023-04-01

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

18/11/2118 November 2021 Change of details for Mr Benjamin John George Harvey as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Benjamin John George Harvey on 2021-11-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS DOWN / 04/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GEORGE HARVEY / 04/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS DOWN / 06/04/2016

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GEORGE HARVEY / 06/04/2016

View Document

05/01/185 January 2018 CESSATION OF BENJAMIN JOHN GEORGE HARVEY AS A PSC

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS DOWN / 02/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GEORGE HARVEY / 02/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GEORGE HARVEY / 02/01/2018

View Document

02/01/182 January 2018 CESSATION OF IAN LEWIS DOWN AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHOUBRIDGE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LISA DOWN

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEWIS DOWN / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GEORGE HARVEY / 17/04/2015

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA SHOUBRIDGE

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HARVEY

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM C/O ARMIDA LIMITED BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

11/09/1411 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1225 July 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