AUTOMATION DRIVES & CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR GRENVILLE GIBBS / 13/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH GIBBS / 13/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE BARRATT GIBBS / 14/03/2019

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE GIBBS / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE GIBBS / 14/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 3 BASSETTS PASTURE BRADFORD-ON-AVON WILTSHIRE BA15 1XE

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/04/1519 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 3 BASSETT'S PASTURE BRADFORD-ON-AVON WILTSHIRE BA15 1XE

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE BARRATT GIBBS / 11/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE GIBBS / 11/04/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 Resolutions

View Document

22/02/9322 February 1993 S366A DISP HOLDING AGM 11/01/93

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 11/01/93

View Document

22/02/9322 February 1993 S252 DISP LAYING ACC 11/01/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992

View Document

01/05/921 May 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992

View Document

20/03/9220 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9111 April 1991 Incorporation

View Document

11/04/9111 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information