Advanced company searchLink opens in new window

AUTOMATED SYSTEMS LIMITED

Company number 03115609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
23 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
28 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 28 December 2017
28 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 28 December 2017
22 Dec 2017 PSC01 Notification of Philip Anthony Ellis as a person with significant control on 6 April 2016
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 108
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 108
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 108
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
17 Sep 2012 CH03 Secretary's details changed for Lynda Marie Susanne Ellis on 11 September 2012
17 Sep 2012 CH01 Director's details changed for Stephen Page on 11 September 2012
17 Sep 2012 CH01 Director's details changed for Timothy Bottom on 11 September 2012
20 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Jul 2011 CH01 Director's details changed for Philip Anthony Ellis on 1 June 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010