-
AUTOCODING SYSTEMS LIMITED - C/O Geldards 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom
Company Information
- Company registration number
- 05543560
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Geldards 4 Capital Quarter
- Tyndall Street
- Cardiff
- CF10 4BZ
- Wales C/O Geldards 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales UK
Management
- Managing Directors
- PACKARD, Gregory Alan
- POPP, Noah
- CRAWFORD, Mark Peter
- RIZZOLO, Luiz Augusto
- JUTHA, Piyush Jayantilal Kanji
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-23
- Age Of Company 2005-08-23 18 years
- SIC/NACE
- 62020
Ownership
- Shareholders
- JOHN BEAN TECHNOLOGIES EUROPE B.V. (100.00%)
- JOHN BEAN TECHNOLOGIES CORP (-%) United States of America, Chicago, 60602, 70, West Madison Street, Suite 4400
- Beneficial Owners
- -
- John Bean Technologies Corporation
Jurisdiction Particularities
- Company Name (english)
- Autocoding Systems Limited
- Additional Status Details
- Active
- VAT Number
- GB869144001
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Last Return Made Up To:
- 2012-08-23
- Annual Return
- Due Date: 2025-02-11
- Last Date: 2024-01-28
-
AUTOCODING SYSTEMS LIMITED Company Description
- AUTOCODING SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 05543560. Its current trading status is "live". It was registered 2005-08-23. It has declared SIC or NACE codes as "62020". It has 5 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-08-23.It can be contacted at C/o Geldards 4 Capital Quarter .
Get AUTOCODING SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Autocoding Systems Limited - C/O Geldards 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, United Kingdom
- 2005-08-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AUTOCODING SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-05-02) - TM01
-
appoint-person-director-company-with-name-date (2024-05-02) - AP01
-
confirmation-statement-with-no-updates (2024-02-09) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-09-29) - AA
-
confirmation-statement-with-no-updates (2023-01-30) - CS01
-
appoint-person-director-company-with-name-date (2023-06-09) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
-
appoint-person-director-company-with-name-date (2022-10-07) - AP01
-
change-account-reference-date-company-previous-shortened (2022-09-26) - AA01
-
confirmation-statement-with-updates (2022-02-16) - CS01
-
termination-director-company-with-name-termination-date (2022-10-07) - TM01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
termination-secretary-company-with-name-termination-date (2021-03-02) - TM02
-
confirmation-statement-with-updates (2021-01-27) - CS01
-
cessation-of-a-person-with-significant-control (2021-03-02) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-02) - PSC02
-
appoint-person-director-company-with-name-date (2021-03-02) - AP01
-
capital-allotment-shares (2021-01-27) - SH01
-
memorandum-articles (2021-03-15) - MA
-
mortgage-satisfy-charge-full (2021-03-02) - MR04
-
resolution (2021-02-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-01-28) - CS01
-
resolution (2021-03-15) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-03-15) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-03-15) - SH10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-03) - AD01
-
appoint-person-director-company-with-name-date (2021-12-30) - AP01
-
termination-director-company-with-name-termination-date (2021-12-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-11-04) - AA
-
change-account-reference-date-company-previous-extended (2021-07-22) - AA01
-
appoint-person-director-company-with-name-date (2021-07-14) - AP01
-
capital-name-of-class-of-shares (2021-02-25) - SH08
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-09-07) - AA
-
confirmation-statement-with-updates (2020-11-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-04) - AA
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
change-person-director-company-with-change-date (2018-02-15) - CH01
-
appoint-person-director-company-with-name-date (2018-02-14) - AP01
-
change-person-director-company-with-change-date (2018-01-16) - CH01
-
appoint-person-director-company-with-name-date (2018-01-15) - AP01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
termination-director-company-with-name-termination-date (2016-07-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
capital-variation-of-rights-attached-to-shares (2014-03-27) - SH10
-
capital-name-of-class-of-shares (2014-03-27) - SH08
-
statement-of-companys-objects (2014-03-27) - CC04
-
resolution (2014-03-27) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-08-24) - CH01
-
termination-director-company-with-name (2012-07-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-24) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-02) - AR01
-
capital-allotment-shares (2010-03-16) - SH01
keyboard_arrow_right 2009
-
legacy (2009-08-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-08) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-07-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-03-07) - AA
-
legacy (2007-03-01) - 225
keyboard_arrow_right 2006
-
legacy (2006-05-30) - 287
-
legacy (2006-12-13) - 88(2)R
-
legacy (2006-12-13) - 123
-
legacy (2006-09-11) - 363s
-
legacy (2006-08-09) - 395
-
legacy (2006-06-09) - 288b
-
legacy (2006-06-09) - 288a
-
legacy (2006-06-09) - 88(2)R
-
legacy (2006-05-30) - 123
-
resolution (2006-05-30) - RESOLUTIONS
-
resolution (2006-12-13) - RESOLUTIONS
keyboard_arrow_right 2005
-
incorporation-company (2005-08-23) - NEWINC