About

Registered Number: 03574159
Date of Incorporation: 03/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Greystone Court, 22a High Street Harrold, Bedford, Beds, MK43 7DQ

 

Fcs Automation Ltd was registered on 03 June 1998 and are based in Bedford, Beds, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMPTON, Mathew William Edwin 19 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 04 April 2018
PSC01 - N/A 20 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 21 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 11 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 16 January 2001
CERTNM - Change of name certificate 25 August 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.