AUTOMATED CUTTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED CUTTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02307350

Incorporation date

20/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon07/10/2024
Removal of liquidator by court order
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon13/09/2024
Liquidators' statement of receipts and payments to 2024-07-18
dot icon04/09/2024
Resolutions
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-07-18
dot icon04/08/2022
Appointment of a voluntary liquidator
dot icon29/07/2022
Registered office address changed from 372 Brook Lane Sarisbury Green Southampton SO31 7ZA England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-07-29
dot icon29/07/2022
Statement of affairs
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon11/11/2019
Change of details for Jeremy James Mordant as a person with significant control on 2019-11-01
dot icon16/10/2019
Termination of appointment of Kerstin Mordant as a secretary on 2019-10-11
dot icon16/10/2019
Registered office address changed from 18 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE to 372 Brook Lane Sarisbury Green Southampton SO31 7ZA on 2019-10-16
dot icon01/10/2019
Compulsory strike-off action has been discontinued
dot icon30/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon17/11/2014
Director's details changed for Jeremy James Mordant on 2014-01-09
dot icon17/11/2014
Secretary's details changed for Kerstin Mordant on 2014-01-09
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon15/10/2013
Certificate of change of name
dot icon15/10/2013
Change of name notice
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon16/11/2012
Appointment of Kerstin Mordant as a secretary
dot icon16/11/2012
Registered office address changed from 18 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE on 2012-11-16
dot icon15/11/2012
Termination of appointment of Power Secretaries Limited as a secretary
dot icon15/11/2012
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon01/11/2012
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH on 2012-11-01
dot icon01/11/2012
Termination of appointment of Power Secretaries Limited as a secretary
dot icon01/11/2012
Termination of appointment of Simon Verner as a director
dot icon01/11/2012
Appointment of Jeremy James Mordant as a director
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2012
Termination of appointment of Victor Mcmullan as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Director's change of particulars / victor mcmullan / 20/04/2009
dot icon23/03/2009
Director's change of particulars / simon verner / 01/03/2009
dot icon11/03/2009
Return made up to 03/11/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 03/11/07; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 03/11/06; full list of members
dot icon13/11/2006
Notice of assignment of name or new name to shares
dot icon10/02/2006
New director appointed
dot icon09/02/2006
Return made up to 03/11/05; full list of members
dot icon09/02/2006
Secretary resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 03/11/04; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon06/09/2004
Registered office changed on 06/09/04 from: 18 mitchell close segensworth east fareham hampshire PO15 5SE
dot icon29/06/2004
New secretary appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: charter court, third avenue, southampton, hants. SO15 0AP
dot icon28/11/2003
Return made up to 16/11/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/12/2002
Return made up to 16/11/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/11/2001
Return made up to 16/11/01; full list of members
dot icon11/12/2000
Return made up to 16/11/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-01-31
dot icon21/11/1999
Return made up to 16/11/99; no change of members
dot icon22/09/1999
Accounts for a small company made up to 1999-01-31
dot icon20/11/1998
Return made up to 16/11/98; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-01-31
dot icon11/12/1997
Return made up to 16/11/97; full list of members
dot icon11/12/1997
Director resigned
dot icon26/10/1997
Accounts for a small company made up to 1997-01-31
dot icon24/06/1997
Return made up to 16/11/96; full list of members
dot icon24/06/1997
Return made up to 16/11/95; full list of members
dot icon22/11/1996
Accounts for a small company made up to 1996-01-31
dot icon06/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-01-31
dot icon18/11/1994
Return made up to 16/11/94; no change of members
dot icon26/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Accounts for a small company made up to 1993-01-31
dot icon29/11/1993
Return made up to 16/11/93; full list of members
dot icon08/12/1992
Return made up to 16/11/92; full list of members
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon26/02/1992
Full accounts made up to 1991-01-31
dot icon07/02/1992
Particulars of mortgage/charge
dot icon22/11/1991
Return made up to 16/11/91; full list of members
dot icon07/12/1990
Particulars of mortgage/charge
dot icon21/11/1990
Full accounts made up to 1990-01-31
dot icon21/11/1990
Return made up to 16/11/90; full list of members
dot icon26/02/1990
Ad 08/12/89--------- £ si 9999@1=9999 £ ic 10000/19999
dot icon18/04/1989
Wd 07/04/89 ad 22/03/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon06/04/1989
Certificate of change of name
dot icon05/04/1989
Registered office changed on 05/04/89 from: 64 lugley street newport isle of wight PO30 54U
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Accounting reference date notified as 31/01
dot icon04/04/1989
£ nc 100000/250000
dot icon20/10/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
03/11/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.12K
-
0.00
-
-
2021
1
2.12K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mordant, Jeremy James
Director
26/10/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AUTOMATED CUTTING SOLUTIONS LIMITED

AUTOMATED CUTTING SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 20/10/1988 with the registered office located at Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED CUTTING SOLUTIONS LIMITED?

toggle

AUTOMATED CUTTING SOLUTIONS LIMITED is currently Liquidation. It was registered on 20/10/1988 .

Where is AUTOMATED CUTTING SOLUTIONS LIMITED located?

toggle

AUTOMATED CUTTING SOLUTIONS LIMITED is registered at Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP.

What does AUTOMATED CUTTING SOLUTIONS LIMITED do?

toggle

AUTOMATED CUTTING SOLUTIONS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does AUTOMATED CUTTING SOLUTIONS LIMITED have?

toggle

AUTOMATED CUTTING SOLUTIONS LIMITED had 1 employees in 2021.

What is the latest filing for AUTOMATED CUTTING SOLUTIONS LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-18.