Advanced company searchLink opens in new window

AUTOMATED SYSTEMS GROUP LIMITED

Company number 02930529

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)
12 Feb 2024 AP03 Appointment of Mandy Jane Dunn as a secretary on 19 January 2024
01 Feb 2024 TM01 Termination of appointment of Mohammed Ramzan as a director on 19 January 2024
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Paul Bruce Derry as a director on 8 March 2023
27 Jan 2023 AA Full accounts made up to 30 September 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
02 Feb 2022 AA Full accounts made up to 30 September 2021
30 Sep 2021 AA Full accounts made up to 30 September 2020
27 Sep 2021 AP01 Appointment of Mr Mohammed Ramzan as a director on 24 September 2021
22 Sep 2021 TM01 Termination of appointment of Mark Garius as a director on 14 August 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Mr Duncan Gavin Forsyth on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Mark Garius on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Paul Bruce Derry on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Paul Bruce Derry on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Duncan Gavin Forsyth on 14 January 2021
03 Feb 2021 PSC05 Change of details for Asl Technology Holdings Ltd as a person with significant control on 27 January 2020
02 Feb 2021 AD01 Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ to No.1 London Bridge London SE1 9BG on 2 February 2021
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 AA Full accounts made up to 30 September 2019
26 Nov 2020 TM01 Termination of appointment of David Campbell as a director on 31 August 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
23 Jan 2020 AP01 Appointment of Mr Duncan Gavin Forsyth as a director on 20 January 2020
04 Jul 2019 MR01 Registration of charge 029305290017, created on 28 June 2019