AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED
Status | ACTIVE |
Company No. | 02876526 |
Category | Private Limited Company |
Incorporated | 30 Nov 1993 |
Age | 30 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED is an active private limited company with number 02876526. It was incorporated 30 years, 8 months, 3 days ago, on 30 November 1993. The company address is Units 3 & 10 Adams House Northampton Science Park Units 3 & 10 Adams House Northampton Science Park, Northampton, NN3 6LG, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Baker
Termination date: 2024-01-02
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ben Fryer
Appointment date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type small
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change sail address company with old address new address
Date: 30 Nov 2022
Category: Address
Type: AD02
Old address: C/O Kenwood Secretaries Limited 110 Gloucester Avenue London NW1 8HX England
New address: 80 Coleman Street London EC2R 5BJ
Documents
Change corporate secretary company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-11-24
Officer name: Kenwood Secretaries Limited
Documents
Accounts with accounts type small
Date: 17 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts amended with accounts type small
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
Old address: Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG United Kingdom
New address: Units 3 & 10 Adams House Northampton Science Park Kings Park Road Northampton NN3 6LG
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabrice Denis Andre Bouteau
Termination date: 2018-11-30
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimo Fabrizio Boulvain
Termination date: 2018-11-30
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John Baker
Appointment date: 2018-11-30
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Nicolas Saillé
Appointment date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-20
Old address: Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG England
New address: Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
Old address: Unit 8 Adams House -Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG
New address: Units 18-19 Babbage House Northampton Science Park Kings Park Road Northampton NN3 6LG
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change sail address company with old address new address
Date: 03 Dec 2014
Category: Address
Type: AD02
Old address: C/O Kenwood Secretaries 64 Clifton Street London EC2A 4HB England
New address: C/O Kenwood Secretaries Limited 110 Gloucester Avenue London NW1 8HX
Documents
Change corporate secretary company with change date
Date: 17 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-01
Officer name: Kenwood Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Joyet
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fabrice Denis Andre Bouteau
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type full
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marie Betermier
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-12
Old address: Unit 4-5 Lakeside Industrial Estate Colnbrook SL3 0EE
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marie Betermier
Documents
Accounts with accounts type full
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Move registers to sail company
Date: 11 Jan 2011
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean De Winter
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Marie Louis Lievin Gaston Betermier
Documents
Accounts with accounts type full
Date: 15 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Jean Alfons Louis De Winter
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Mr Massimo Fabrizio Boulvain
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Cyril Joyet
Documents
Change corporate secretary company with change date
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Kenwood Secretaries Limited
Documents
Accounts with accounts type full
Date: 28 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed cyril joyet
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thierry de martin de montmarin
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from unit G4 middlesex business centre bridge road southall middlesex UB2 4AB
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director reiner kaivers
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr massimo fabrizio boulvain
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: two brabazon court borman tamworth staffordshire B79 7TA
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54 SHEAF LANE,BIRMINGHAM,B26 3HA
Number: | 09904369 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE FARM THE GROVE,LYNDHURST,SO43 7GG
Number: | 04697197 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER KABADDI CLUB LIMITED
1ST FLOOR,LEICESTER,LE1 3WN
Number: | 07809322 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11045379 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/3 11 CARDON SQUARE,RENFREW,PA4 8BY
Number: | SC608080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPANGATE RESIDENTS SOCIETY LIMITED
PORTLAND HOUSE,BAGSHOT,GU19 5PG
Number: | IP16360R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |