Advanced company searchLink opens in new window

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

Company number 07871655

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)
24 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Jun 2020 AD01 Registered office address changed from Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020
04 Apr 2020 TM01 Termination of appointment of Andrew Robinson as a director on 31 March 2020
24 Feb 2020 TM01 Termination of appointment of William Saxon Greenhalgh as a director on 3 February 2020
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017
06 Feb 2017 CS01 Confirmation statement made on 5 December 2016 with updates
29 Nov 2016 AA Full accounts made up to 31 December 2015
09 Jan 2016 TM01 Termination of appointment of John Cecil Blythe as a director on 31 December 2015
06 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
06 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 31 December 2015
30 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
10 Nov 2015 AUD Auditor's resignation
09 Oct 2015 AP03 Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015
09 Oct 2015 AP01 Appointment of Mr Gary Stephen Wilkes as a director on 21 September 2015
07 Oct 2015 AP01 Appointment of John Blythe as a director on 21 September 2015
07 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015