AUTOMATION CONSULTANTS LIMITED

1420 Arlington Business Park 1420 Arlington Business Park, Reading, RG7 4SA, England
StatusACTIVE
Company No.04047568
CategoryPrivate Limited Company
Incorporated01 Aug 2000
Age23 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

AUTOMATION CONSULTANTS LIMITED is an active private limited company with number 04047568. It was incorporated 23 years, 11 months, 11 days ago, on 01 August 2000. The company address is 1420 Arlington Business Park 1420 Arlington Business Park, Reading, RG7 4SA, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040475680003

Charge creation date: 2024-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Francis Henry John Capel Miers

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040475680002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 1420 1420 Arlington Business Park Theale Reading RG7 4SA England

New address: 1420 Arlington Business Park Theale Reading RG7 4SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: Merlin House Brunel Road Theale Reading RG7 4AB England

New address: 1420 1420 Arlington Business Park Theale Reading RG7 4SA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Francis Cunliffe

Cessation date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Henry John Capel Miers

Cessation date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: Field Farm Barn Sulhamstead Hill Sulhamstead Reading Berkshire RG7 4DA

New address: Merlin House Brunel Road Theale Reading RG7 4AB

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Automation Consultants Holdings Limited

Notification date: 2020-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Dawn Roberts

Termination date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Francis Cunliffe

Termination date: 2020-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040475680002

Charge creation date: 2020-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Francis Henry John Capel Miers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed automation consultants hldgs LTD\certificate issued on 23/08/11

Documents

View document PDF

Administrative restoration company

Date: 19 Aug 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Jeffrey Francis Cunliffe

Documents

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 01 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 08/12/08\gbp si 23@1=23\gbp ic 77/100\

Documents

View document PDF

Resolution

Date: 11 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / francis miers / 22/08/2008

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/05

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/05

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 23/06/06 from: pennington silver street, south cerney cirencester gloucestershire GL7 5TS

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 169

Description: £ ic 80/77 04/11/05 £ sr 3@1=3

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Capital

Type: 169

Description: £ ic 87/80 16/08/05 £ sr 7@1=7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 169

Description: £ sr 13@1 27/05/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jun 2003

Action Date: 31 Aug 2001

Category: Accounts

Type: AAMD

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATION COMPLIANCE LIMITED

14 FIELDS CLOSE,EVESHAM,WR11 7JN

Number:08948254
Status:ACTIVE
Category:Private Limited Company

CARLOS MARQUEZ LIMITED

6 GROSVENOR CRESCENT,UXBRIDGE,UB10 9ER

Number:08681821
Status:ACTIVE
Category:Private Limited Company

ELLIOTT CCM LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07388486
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT ARTEFACTS LIMITED

ARGYLE HOUSE CODEBASE,EDINBURGH,EH3 9DR

Number:SC454273
Status:ACTIVE
Category:Private Limited Company

MYRIAD AUDIOVISUAL SALES LIMITED

INNOVATION HOUSE 17-27 STIRLING ROAD,LONDON,W3 8DJ

Number:01390367
Status:ACTIVE
Category:Private Limited Company

SG LINE LIMITED

7-8 RALEIGH WALK WATERFRONT 2000,CARDIFF,CF10 4LN

Number:11543399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source