Advanced company searchLink opens in new window

AUTOCODING SYSTEMS LIMITED

Company number 05543560

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)
02 May 2024 AP01 Appointment of Mr Piyush Jayantilal Kanji Jutha as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Jonathan Howard Garner as a director on 30 April 2024
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 AP01 Appointment of Mr Mark Peter Crawford as a director on 1 June 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 TM01 Termination of appointment of Carlos Fernandez as a director on 1 October 2022
07 Oct 2022 AP01 Appointment of Mr Luiz Augusto Rizzolo as a director on 1 October 2022
26 Sep 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
30 Dec 2021 AP01 Appointment of Mr Noah Popp as a director on 1 December 2021
30 Dec 2021 TM01 Termination of appointment of Geralyn Marie Fallon as a director on 17 September 2021
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
14 Jul 2021 AP01 Appointment of Mr Jonathan Howard Garner as a director on 14 July 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to C/O Geldards 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 3 March 2021
02 Mar 2021 PSC02 Notification of John Bean Technologies Corporation as a person with significant control on 26 February 2021
02 Mar 2021 PSC07 Cessation of Michael Hughes as a person with significant control on 26 February 2021
02 Mar 2021 TM01 Termination of appointment of Chi Zhang as a director on 26 February 2021
02 Mar 2021 TM01 Termination of appointment of Michael Hughes as a director on 26 February 2021