GLOBAL AUTOMATION SYSTEMS LIMITED

Company Documents

DateDescription
22/11/1922 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

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

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MS DAWN BETTANY

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MS DAWN BETTANY / 07/12/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBINSON / 15/12/2017

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN BETTANY

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF JEAN ROBINSON AS A PSC

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS DAWN BETTANY / 07/12/2017

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY JEAN ROBINSON

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 15/12/2017

View Document

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

View Accounts

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBINSON / 07/12/2017

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM C/O NR BARTON & CO 19-20 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 15/07/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBINSON / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 31/12/2008

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 6 LOUSHERS LANE WARRINGTON CHESHIRE WA4 6RX

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 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