About

Registered Number: 03998676
Date of Incorporation: 22/05/2000 (24 years ago)
Company Status: Active
Registered Address: The Estate Office, Castle Hill, Filleigh, Barnstaple, Devon, EX32 0RH

 

Automation Systems Integrators Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Automation Systems Integrators Ltd. Dallyn, Ashley Reginald, Grasske, Paul Martin, Grasske, Christopher, Grasske, Julia Karen are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLYN, Ashley Reginald 19 September 2012 - 1
GRASSKE, Christopher 22 May 2000 01 June 2015 1
GRASSKE, Julia Karen 01 October 2005 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
GRASSKE, Paul Martin 22 May 2000 30 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 26 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 June 2018
CS01 - N/A 06 June 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 27 June 2013
AA01 - Change of accounting reference date 28 November 2012
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 19 September 2012
SH01 - Return of Allotment of shares 19 September 2012
RESOLUTIONS - N/A 03 September 2012
CC04 - Statement of companies objects 03 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 16 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 27 January 2002
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 06 June 2001
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.