AUTOMATION CONCEPTS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O DAVIES TRACEY & CO 3RD FLOOR NEWPORT HOUSE, TEESDALE SOUTH THORNABY PLACE STOCKTON ON TEES CLEVELAND TS17 6SE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUNSLEY / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: C/O DAVIES TRACEY & CO NEWPORT HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON ON TEES CLEVELAND TS17 6SE

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: UNIT 3 MERCANTILE ROAD RAINTON BRIDGE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE AND WEAR DH4 5BH

View Document

07/02/057 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED NUSYS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 27/07/02; RESOLUTION PASSED ON 19/07/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: UNIT 3 MERCANTILE ROAD RAINTON BRIDGE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE & WEAR DH4 5PH

View Document

05/02/025 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/02/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 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