ARDMEL AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

01/11/241 November 2024 Accounts for a small company made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

11/07/2411 July 2024 Notification of Ardmel Group Ltd as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Cessation of Semage Rupasiri Fernando as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Satisfaction of charge 10 in full

View Document

01/03/241 March 2024 Satisfaction of charge 9 in full

View Document

10/11/2310 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS BARR / 02/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEMAGE RUPASIRI FERNANDO / 02/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA CLARE FERNANDO / 02/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTHA RUWAN FERNANDO / 02/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ARLENE HELEN HUNTER KIDD / 02/08/2012

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEMAGE RUPASIRI FERNANDO / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE HELEN HUNTER KIDD / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLARE FERNANDO / 09/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANTHA RUWAN FERNANDO / 09/08/2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS BARR / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLARE FERNANDO / 02/08/2010

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/08/09; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

11/07/0311 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DEC MORT/CHARGE *****

View Document

10/08/0110 August 2001 DEC MORT/CHARGE *****

View Document

10/08/0110 August 2001 DEC MORT/CHARGE *****

View Document

26/07/0126 July 2001 PARTIC OF MORT/CHARGE *****

View Document

19/07/0119 July 2001 DEC MORT/CHARGE *****

View Document

12/07/0112 July 2001 PARTIC OF MORT/CHARGE *****

View Document

13/06/0113 June 2001 PARTIC OF MORT/CHARGE *****

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 PARTIC OF MORT/CHARGE *****

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 PARTIC OF MORT/CHARGE *****

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 ORIGINAL 169 FOR INFORMATION

View Document

12/02/9612 February 1996 £ IC 40002/26668 29/01/96 £ SR 13334@1=13334

View Document

06/02/966 February 1996 NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 13334 £1 SHARES 30/01/96

View Document

06/02/966 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 ALTER MEM AND ARTS 22/12/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/02/9410 February 1994 DEC MORT/CHARGE *****

View Document

04/08/934 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

31/08/9131 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 PARTIC OF MORT/CHARGE 3108

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/892 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/888 September 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 PARTIC OF MORT/CHARGE 8437

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/05/8727 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information