Advanced company searchLink opens in new window

AUTOMATEPRO LTD

Company number 08645759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 24.1871
29 Apr 2020 SH08 Change of share class name or designation
22 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 31/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 SH02 Sub-division of shares on 31 March 2020
16 Apr 2020 MR01 Registration of charge 086457590001, created on 31 March 2020
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
24 Feb 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
20 Aug 2018 CH01 Director's details changed for Mr Wayne Devonald on 11 August 2018
08 Jun 2018 CH01 Director's details changed for Mr Wayne Devonald on 7 June 2018
08 Jun 2018 PSC04 Change of details for Mr Wayne Devonald as a person with significant control on 7 June 2018
04 Jun 2018 PSC04 Change of details for Mr Wayne Devonald as a person with significant control on 4 June 2018
15 Mar 2018 AA Micro company accounts made up to 31 August 2017
15 Jan 2018 PSC04 Change of details for Mr Paul Howard Chorley as a person with significant control on 1 January 2018
15 Jan 2018 PSC04 Change of details for Mr Wayne Devonald as a person with significant control on 1 January 2018
15 Jan 2018 AD01 Registered office address changed from 3-4 Vaughan Parade Business Centre Torquay TQ2 5EG England to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 15 January 2018
25 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
02 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
02 Jun 2016 AD01 Registered office address changed from Allbright and Wilson Building Newfoundland Way Portishead Bristol Somerset BS20 7DF to 3-4 Vaughan Parade Business Centre Torquay TQ2 5EG on 2 June 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015