AI AUTOMATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mr Grant Andrew Mullen as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Grant Andrew Mullen on 2025-05-27

View Document

12/05/2512 May 2025 Director's details changed for Mr Grant Andrew Mullen on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from 46 Murray Mills 50 Bengal Street Manchester M4 6LR England to 14 Sheffield Street Manchester M1 2nd on 2025-05-12

View Document

26/02/2526 February 2025 Director's details changed for Mr Grant Andrew Mullen on 2019-06-01

View Document

26/02/2526 February 2025 Director's details changed for Mr Grant Andrew Mullen on 2019-06-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/05/2020 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED AIAUTOMATION LTD CERTIFICATE ISSUED ON 24/02/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT ANDREW MULLEN / 10/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 46 MURRAYS MILLS 50 BENGAL STREET MANCHESTER GREATER MANCHESTER M4 6LR

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 81 DELANEY HEIGHTS CANNON STREET SALFORD M3 6FE UNITED KINGDOM

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company