AUTOMATED TEST SOLUTIONS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

24/06/2324 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

11/06/2111 June 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOX / 27/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CESSATION OF TRACEY BOX AS A PSC

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOX / 09/09/2019

View Document

10/09/1910 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 110

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOX / 01/04/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 26/03/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

23/03/1723 March 2017 COMPANY NAME CHANGED ROBOTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 26 PYTCHLEY CLOSE BRIXWORTH NORTHAMPTON NN6 9EW

View Document

29/12/1529 December 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

22/02/1522 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

11/12/1211 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

12/02/1212 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOX / 09/05/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 5 ASHWELLS LANE YELVERTOFT NORTHAMPTON NN6 6LW ENGLAND

View Document

30/01/1130 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JULIA BOX / 27/01/2011

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOX / 27/01/2011

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM 76 KENTSTONE CLOSE KINGTHORPE NORTHAMPTON NN2 8UJ

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOX / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 S366A DISP HOLDING AGM 10/02/03

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/02/0310 February 2003 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