AUTOMATED SYSTEMS GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED SYSTEMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930529

Incorporation date

19/05/1994

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon29/10/2025
Director's details changed for Mr Duncan Gavin Forsyth on 2021-09-24
dot icon28/08/2025
Termination of appointment of Simon Whapshott as a director on 2025-08-26
dot icon04/08/2025
Full accounts made up to 2024-09-30
dot icon08/07/2025
Registration of charge 029305290019, created on 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon20/10/2024
Resolutions
dot icon20/10/2024
Memorandum and Articles of Association
dot icon20/08/2024
Full accounts made up to 2023-09-30
dot icon12/08/2024
Change of details for Asl Technology Holdings Ltd as a person with significant control on 2024-07-01
dot icon09/08/2024
Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 2024-08-09
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon12/02/2024
Appointment of Mandy Jane Dunn as a secretary on 2024-01-19
dot icon01/02/2024
Termination of appointment of Mohammed Ramzan as a director on 2024-01-19
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/04/2023
Termination of appointment of Paul Bruce Derry as a director on 2023-03-08
dot icon27/01/2023
Full accounts made up to 2022-09-30
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon02/02/2022
Full accounts made up to 2021-09-30
dot icon30/09/2021
Full accounts made up to 2020-09-30
dot icon27/09/2021
Appointment of Mr Mohammed Ramzan as a director on 2021-09-24
dot icon22/09/2021
Termination of appointment of Mark Garius as a director on 2021-08-14
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon08/02/2021
Director's details changed for Mr Duncan Gavin Forsyth on 2021-01-14
dot icon08/02/2021
Director's details changed for Mr Mark Garius on 2021-01-14
dot icon08/02/2021
Director's details changed for Mr Paul Bruce Derry on 2021-01-14
dot icon08/02/2021
Director's details changed for Mr Paul Bruce Derry on 2021-01-14
dot icon08/02/2021
Director's details changed for Mr Duncan Gavin Forsyth on 2021-01-14
dot icon03/02/2021
Change of details for Asl Technology Holdings Ltd as a person with significant control on 2020-01-27
dot icon02/02/2021
Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ to No.1 London Bridge London SE1 9BG on 2021-02-02
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Full accounts made up to 2019-09-30
dot icon26/11/2020
Termination of appointment of David Campbell as a director on 2020-08-31
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon23/01/2020
Appointment of Mr Duncan Gavin Forsyth as a director on 2020-01-20
dot icon04/07/2019
Registration of charge 029305290017, created on 2019-06-28
dot icon03/07/2019
Satisfaction of charge 029305290016 in full
dot icon03/07/2019
Satisfaction of charge 029305290015 in full
dot icon03/07/2019
Satisfaction of charge 029305290013 in full
dot icon03/07/2019
Satisfaction of charge 029305290011 in full
dot icon03/07/2019
Satisfaction of charge 8 in full
dot icon03/07/2019
Satisfaction of charge 5 in full
dot icon03/07/2019
Satisfaction of charge 029305290012 in full
dot icon03/07/2019
Satisfaction of charge 029305290010 in full
dot icon03/07/2019
Registration of charge 029305290018, created on 2019-06-28
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon14/02/2019
Satisfaction of charge 9 in full
dot icon05/02/2019
Notification of Asl Technology Holdings Ltd as a person with significant control on 2019-02-05
dot icon05/02/2019
Withdrawal of a person with significant control statement on 2019-02-05
dot icon14/01/2019
Full accounts made up to 2018-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon12/04/2018
Registration of charge 029305290016, created on 2018-04-09
dot icon20/03/2018
Full accounts made up to 2017-09-30
dot icon13/03/2018
Appointment of Mr Simon Whapshott as a director on 2018-03-01
dot icon27/06/2017
Satisfaction of charge 029305290014 in full
dot icon05/06/2017
Registration of charge 029305290015, created on 2017-06-02
dot icon25/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon18/04/2017
Full accounts made up to 2016-09-30
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon02/03/2016
Full accounts made up to 2015-09-30
dot icon06/08/2015
Registration of charge 029305290014, created on 2015-08-04
dot icon28/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-09-30
dot icon20/01/2015
Satisfaction of charge 7 in full
dot icon20/01/2015
Satisfaction of charge 6 in full
dot icon13/12/2014
Registration of charge 029305290011, created on 2014-12-09
dot icon13/12/2014
Registration of charge 029305290010, created on 2014-12-09
dot icon13/12/2014
Registration of charge 029305290013, created on 2014-12-09
dot icon13/12/2014
Registration of charge 029305290012, created on 2014-12-09
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mark Garius on 2013-05-20
dot icon01/05/2013
Director's details changed for Paul Bruce Derry on 2012-04-01
dot icon01/05/2013
Appointment of Mr David Campbell as a director on 2013-04-01
dot icon09/04/2013
Full accounts made up to 2012-09-30
dot icon08/10/2012
Full accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mark Garius on 2012-04-02
dot icon22/05/2012
Director's details changed for Paul Bruce Derry on 2012-04-02
dot icon22/05/2012
Registered office address changed from 10 Viking Way Bar Hill Cambridge CB23 8EL on 2012-05-22
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/08/2011
Miscellaneous
dot icon10/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2011
Termination of appointment of Andrew Fraser as a secretary
dot icon11/01/2011
Termination of appointment of Andrew Fraser as a director
dot icon11/01/2011
Termination of appointment of Martin Tye as a director
dot icon11/01/2011
Statement of company's objects
dot icon11/01/2011
Resolutions
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2010
Re-registration of Memorandum and Articles
dot icon21/12/2010
Re-registration from a public company to a private limited company
dot icon21/12/2010
Resolutions
dot icon19/08/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon19/08/2010
Director's details changed for Andrew Fraser on 2009-10-01
dot icon18/08/2010
Director's details changed for Martin Reginald Tye on 2009-10-01
dot icon18/08/2010
Secretary's details changed for Andrew Fraser on 2009-10-01
dot icon03/08/2010
Appointment of Mark Garius as a director
dot icon03/08/2010
Appointment of Paul Bruce Derry as a director
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2010
Full accounts made up to 2009-09-30
dot icon24/03/2010
Duplicate mortgage certificatecharge no:4
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2009
Annual return made up to 2009-05-19
dot icon14/10/2009
Annual return made up to 2008-05-19 with full list of shareholders
dot icon04/02/2009
Full accounts made up to 2008-09-30
dot icon21/05/2008
Gbp ic 25000/6176\28/04/08\gbp sr 18824@1=18824\
dot icon08/05/2008
Director's change of particulars / martin tye / 01/05/2008
dot icon11/02/2008
Full accounts made up to 2007-09-30
dot icon01/06/2007
Return made up to 19/05/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 19/05/06; full list of members
dot icon19/08/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon21/06/2005
Return made up to 19/05/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-09-30
dot icon22/06/2004
Ad 28/01/99--------- £ si 10000@1
dot icon22/06/2004
Return made up to 19/05/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-09-30
dot icon12/02/2004
Full accounts made up to 2002-09-30
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Return made up to 19/05/03; full list of members
dot icon25/06/2002
Return made up to 19/05/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-09-30
dot icon30/05/2001
Return made up to 19/05/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-09-30
dot icon02/10/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
Return made up to 19/05/00; full list of members
dot icon14/06/1999
Secretary's particulars changed
dot icon05/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon21/12/1998
Particulars of mortgage/charge
dot icon17/12/1998
Return made up to 19/05/97; no change of members
dot icon04/11/1998
Return made up to 19/05/98; no change of members
dot icon29/07/1998
Registered office changed on 29/07/98 from: automation house 37 high street longstanton cambridge CB4 5BP
dot icon11/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon14/05/1997
Accounts for a dormant company made up to 1996-09-30
dot icon14/05/1997
Accounts for a dormant company made up to 1995-09-30
dot icon14/05/1997
Ad 13/03/95--------- £ si 14998@1=14998 £ ic 2/15000
dot icon14/05/1997
Return made up to 19/05/96; full list of members
dot icon14/05/1997
Return made up to 19/05/95; full list of members
dot icon13/05/1997
Restoration by order of the court
dot icon22/10/1996
Final Gazette dissolved via compulsory strike-off
dot icon02/07/1996
First Gazette notice for compulsory strike-off
dot icon19/01/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Secretary resigned
dot icon19/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David
Director
01/04/2013 - 31/08/2020
27
Ramzan, Mohammed
Director
24/09/2021 - 19/01/2024
82
Whapshott, Simon
Director
01/03/2018 - 26/08/2025
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1994 - 18/05/1994
99600
Fraser, Andrew John
Director
18/05/1994 - 21/12/2010
5

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AUTOMATED SYSTEMS GROUP LIMITED

AUTOMATED SYSTEMS GROUP LIMITED is an(a) Active company incorporated on 19/05/1994 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED SYSTEMS GROUP LIMITED?

toggle

AUTOMATED SYSTEMS GROUP LIMITED is currently Active. It was registered on 19/05/1994 .

Where is AUTOMATED SYSTEMS GROUP LIMITED located?

toggle

AUTOMATED SYSTEMS GROUP LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does AUTOMATED SYSTEMS GROUP LIMITED do?

toggle

AUTOMATED SYSTEMS GROUP LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for AUTOMATED SYSTEMS GROUP LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr Duncan Gavin Forsyth on 2021-09-24.