About

Registered Number: 02827246
Date of Incorporation: 15/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

Founded in 1993, Automation Services Ltd has its registered office in Staffordshire, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLFORD, Dawn Helen 26 September 2002 - 1
HOLFORD, Dennis Mark 15 June 1993 - 1
HOLFORD, Mark 04 June 2003 23 January 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 14 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 05 July 2004
AAMD - Amended Accounts 12 May 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 10 July 2003
AA - Annual Accounts 14 April 2003
225 - Change of Accounting Reference Date 04 April 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363a - Annual Return 27 June 2002
AA - Annual Accounts 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 10 August 2000
AAMD - Amended Accounts 10 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 10 March 1998
363a - Annual Return 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
AA - Annual Accounts 21 February 1997
287 - Change in situation or address of Registered Office 23 January 1997
287 - Change in situation or address of Registered Office 07 August 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 23 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1994
287 - Change in situation or address of Registered Office 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.