THE AUTOMATED TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Change of details for Automated Technology Group Holdings Limited as a person with significant control on 2020-06-12

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/11/242 November 2024

View Document

03/10/243 October 2024 Director's details changed for Miss Gemma Louise Garner on 2024-03-26

View Document

03/10/243 October 2024 Director's details changed for Anthony Cole on 2023-11-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

10/07/2410 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

04/06/244 June 2024 Termination of appointment of Andrew Peter James as a director on 2024-05-14

View Document

27/03/2427 March 2024 Appointment of Miss Gemma Louise Garner as a director on 2024-03-26

View Document

27/03/2427 March 2024 Termination of appointment of Kerry Milne as a director on 2024-03-26

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Kerry Milne on 2022-09-09

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/04/2222 April 2022

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2019-12-31

View Document

21/06/2121 June 2021 Termination of appointment of Mark William Siddle as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Andrew Peter James as a director on 2021-06-21

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM COMPASS POINT KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1DT

View Document

21/05/2021 May 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WILKES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLYTHE

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

10/11/1510 November 2015 AUDITOR'S RESIGNATION

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ADOPT ARTICLES 21/09/2015

View Document

15/10/1515 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/156 October 2015 SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JOHN CECIL BLYTHE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH MCLOUGHLIN

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR LESLIE JOHN HINDER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GARY WILKES

View Document

05/10/155 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MCLOUGHLIN / 17/04/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 30/06/2013

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED AUTOTECH CONTROLS LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED NIGEL BROOKES

View Document

19/11/1219 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED SIMON LITCHFIELD

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED DARREN ASHFORD

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED IAN PAUL FARMER

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE WINSTANLEY / 01/08/2011

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1113 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE WINSTANLEY / 05/10/2009

View Document

06/10/096 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 05/10/2009

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT

View Document

05/11/035 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/12/9617 December 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 EXEMPTION FROM APPOINTING AUDITORS 14/11/96

View Document

15/12/9615 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/07/962 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 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