AUTOMATIC PRODUCTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewStatement of capital on 2025-07-25

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

18/06/2518 June 2025 NewResolutions

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-06-13

View Document

16/06/2516 June 2025 NewResolutions

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 NewStatement of capital on 2025-06-16

View Document

28/02/2528 February 2025 Satisfaction of charge 3 in full

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025

View Document

03/02/253 February 2025 Termination of appointment of Kurt Franklin Gallo as a director on 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Gillian Lesley White as a director on 2023-10-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Christina Cristiano as a director on 2023-04-03

View Document

05/04/235 April 2023 Appointment of Aaron Saak as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Max Homer Mitchell as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Richard Andrew Maue as a director on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR RICHARD ANDREW MAUE

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR KURT FRANKLIN GALLO

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR PAUL JAMES CARVER

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ELLIS

View Document

09/04/199 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR BRADFORD REAMS TEDDER

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS GILLIAN LESLEY WHITE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLIS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR MAX HOMER MITCHELL

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC FAST

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED DR ALAN CHARLES HOLLIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CARSON FAST / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CARVER / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY LAW ELLIS / 22/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PORTER

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 1 CHRISTLETON COURT STUART ROAD MANOR PARK RUNCORN CHESHIRE WA7 1ST

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 AUDITOR'S RESIGNATION

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/11/02; CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

09/12/969 December 1996 £ NC 1000/150000 15/01/96

View Document

09/12/969 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/96

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 3 CLAREMONT DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA14 5ND

View Document

21/11/9421 November 1994 SECRETARY RESIGNED

View Document

15/11/9415 November 1994 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