About

Registered Number: 04660925
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Golden Ball Farm Low Road, Saddlebow, King's Lynn, Norfolk, PE34 3FN,

 

Established in 2003, Automated Test Solutions Ltd have registered office in King's Lynn in Norfolk. There are 2 directors listed as Box, Tracey Julia, Box, Christopher for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, Christopher 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOX, Tracey Julia 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
SH01 - Return of Allotment of shares 10 September 2019
PSC04 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 05 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 27 December 2017
SH01 - Return of Allotment of shares 14 October 2017
RESOLUTIONS - N/A 23 March 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 February 2012
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 30 January 2011
CH01 - Change of particulars for director 30 January 2011
CH03 - Change of particulars for secretary 30 January 2011
AD01 - Change of registered office address 30 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 31 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 06 February 2004
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
225 - Change of Accounting Reference Date 26 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.