Advanced company searchLink opens in new window

AUTOMATED SUPPLY CHAINS LTD.

Company number 08590745

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Apr 2023 PSC01 Notification of Pra Fakun as a person with significant control on 8 April 2023
09 Apr 2023 PSC07 Cessation of Hemawtee Pokhun as a person with significant control on 8 April 2023
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 31 July 2017
23 Mar 2018 CH01 Director's details changed for Mr Domonkos Nyari on 18 March 2018
12 Jan 2018 AD02 Register inspection address has been changed from C/O Domonkos Nyari Alpine Court Flat 14 48 Summer Hill Road Birmingham B1 3RB United Kingdom to 207 Regent Street Third Floor, 207 Regent Street London W1B 3HH
11 Jan 2018 AD04 Register(s) moved to registered office address Third Floor 207 Regent Street London W1B 3HH
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Sep 2016 CERTNM Company name changed freetimeslot LTD.\certificate issued on 20/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Jul 2016 TM01 Termination of appointment of Domonkos Nyari as a director on 1 January 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1