AUTOMATION SYSTEMS INTEGRATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2025-03-31 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Change of details for Mr Mark Dunn as a person with significant control on 2021-06-27 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
28/06/2128 June 2021 | Change of details for Mr Steve Mogford as a person with significant control on 2021-06-27 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DUNN |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MOGFORD |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY DALLYN |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL GRASSKE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRASSKE |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIA GRASSKE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/08/145 August 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/06/1327 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
28/11/1228 November 2012 | PREVSHO FROM 31/03/2013 TO 30/09/2012 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/09/1219 September 2012 | DIRECTOR APPOINTED MR ASHLEY REGINALD DALLYN |
19/09/1219 September 2012 | 18/09/12 STATEMENT OF CAPITAL GBP 200 |
03/09/123 September 2012 | STATEMENT OF COMPANY'S OBJECTS |
03/09/123 September 2012 | ADOPT ARTICLES 01/06/2012 |
28/05/1228 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA KAREN GRASSKE / 22/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRASSKE / 22/05/2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 5 RECTORY CLOSE FILLEIGH BARNSTAPLE DEVON EX32 0SD |
12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
13/09/0113 September 2001 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 6 RECTORY CLOSE FILLEIGH BARNSTAPLE DEVON EX32 0SD |
06/06/016 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | S366A DISP HOLDING AGM 20/09/00 |
24/07/0024 July 2000 | S366A DISP HOLDING AGM 15/07/00 |
06/06/006 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
22/05/0022 May 2000 | SECRETARY RESIGNED |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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