About

Registered Number: 02307350
Date of Incorporation: 20/10/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: 372 Brook Lane, Sarisbury Green, Southampton, SO31 7ZA,

 

Automated Cutting Solutions Ltd was founded on 20 October 1988 with its registered office in Southampton, it's status at Companies House is "Active". The business has 4 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORDANT, Jeremy James 26 October 2012 - 1
NEWLANDS, Peter Douglas N/A 25 April 1995 1
VERNER, Simon N/A 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MORDANT, Kerstin 29 October 2012 11 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 November 2019
PSC04 - N/A 11 November 2019
TM02 - Termination of appointment of secretary 16 October 2019
AD01 - Change of registered office address 16 October 2019
DISS40 - Notice of striking-off action discontinued 01 October 2019
AA - Annual Accounts 30 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH03 - Change of particulars for secretary 17 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 November 2013
CERTNM - Change of name certificate 15 October 2013
CONNOT - N/A 15 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 November 2012
AP03 - Appointment of secretary 16 November 2012
AD01 - Change of registered office address 16 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AA01 - Change of accounting reference date 15 November 2012
AD01 - Change of registered office address 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 11 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 13 November 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 November 2004
225 - Change of Accounting Reference Date 29 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 15 April 2004
363a - Annual Return 28 November 2003
AA - Annual Accounts 21 October 2003
363a - Annual Return 11 December 2002
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 23 November 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 05 October 2000
363a - Annual Return 21 November 1999
AA - Annual Accounts 22 September 1999
363a - Annual Return 20 November 1998
AA - Annual Accounts 10 November 1998
363a - Annual Return 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
AA - Annual Accounts 26 October 1997
363a - Annual Return 24 June 1997
363a - Annual Return 24 June 1997
AA - Annual Accounts 22 November 1996
AA - Annual Accounts 06 November 1995
AA - Annual Accounts 22 November 1994
363x - Annual Return 18 November 1994
395 - Particulars of a mortgage or charge 26 January 1994
AA - Annual Accounts 02 December 1993
363x - Annual Return 29 November 1993
363x - Annual Return 08 December 1992
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 26 February 1992
395 - Particulars of a mortgage or charge 07 February 1992
363x - Annual Return 22 November 1991
395 - Particulars of a mortgage or charge 07 December 1990
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1989
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 11 April 1989
CERTNM - Change of name certificate 06 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
288 - N/A 05 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
123 - Notice of increase in nominal capital 04 April 1989
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 January 1994 Fully Satisfied

N/A

Mortgage debenture 01 February 1992 Outstanding

N/A

Mortgage debenture 29 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.