A K AUTOMATION AND CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Registered office address changed from 24 Seaview Estate Netley Abbey Southampton Hampshire SO31 5BQ to Station House North Street Havant Hampshire PO9 1QU on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN AKHURST

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW THOMSPON / 21/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW THOMPSON

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW THOMSPON / 02/09/2015

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN AKHURST / 20/12/2013

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE AKHURST / 20/12/2013

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 3 SELLWOOD ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5BJ UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE AKHURST / 05/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN AKHURST / 05/07/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 SEAVIEW ESTATE NETLEY ABBEY SOUTHAMPTON HANTS SO31 5BP

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW THOMSPON / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN AKHURST / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICHOLAS ANDREW THOMSPON

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 10 THE GROVE BUTLOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 5FP

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: C/O DAVIS LOMBARD ABOVE LLOYDS BANK CHAMBERS ST JOHNS CENTRE,HEDGE END, SOUTHAMPTON SO30 4QU

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information