- Company Overview for AUTOMATION INVESTMENTS LIMITED (02042053)
- Filing history for AUTOMATION INVESTMENTS LIMITED (02042053)
- People for AUTOMATION INVESTMENTS LIMITED (02042053)
- Charges for AUTOMATION INVESTMENTS LIMITED (02042053)
- More for AUTOMATION INVESTMENTS LIMITED (02042053)
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) |
---|---|---|---|
05 Aug 2019 | AR01 | Annual return made up to 19 November 2004 with full list of shareholders | |
05 Aug 2019 | AR01 | Annual return made up to 19 November 2003 with full list of shareholders | |
05 Aug 2019 | AR01 | Annual return made up to 19 November 2002 with full list of shareholders | |
05 Aug 2019 | AR01 | Annual return made up to 19 November 2001 with full list of shareholders | |
05 Aug 2019 | AR01 | Annual return made up to 19 November 2000 with full list of shareholders | |
05 Aug 2019 | AR01 | Annual return made up to 19 November 1997 with full list of shareholders | |
30 Jul 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
29 Jul 2019 | MR01 | Registration of charge 020420530013, created on 24 July 2019 | |
29 Jul 2019 | MR01 | Registration of charge 020420530014, created on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Paul Eyles as a director on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr David John Critchlow as a director on 24 July 2019 | |
24 Jul 2019 | PSC02 | Notification of P.G.S Logistics Holdings Limited as a person with significant control on 24 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Julia Macdonald as a person with significant control on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Russell Stuart Bailey as a director on 24 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Russell Stuart Bailey as a person with significant control on 24 July 2019 | |
24 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 11 in full | |
04 Jul 2019 | MR04 | Satisfaction of charge 12 in full | |
04 Jul 2019 | MR04 | Satisfaction of charge 9 in full | |
12 Nov 2018 | CS01 |
Confirmation statement made on 6 November 2018 with updates
|
|
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
24 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Nov 2016 | CS01 |
Confirmation statement made on 19 November 2016 with updates
|
|
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |