AU 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

15/05/2515 May 2025 Appointment of Mr Nathan Alexander Coats as a director on 2025-04-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/05/2417 May 2024 Notification of a person with significant control statement

View Document

17/05/2417 May 2024 Withdrawal of a person with significant control statement on 2024-05-17

View Document

17/04/2417 April 2024 Appointment of Mr Piotr Lukasz Walczewski as a director on 2024-03-04

View Document

17/04/2417 April 2024 Appointment of Mr Ahmed Syed as a director on 2024-03-04

View Document

21/03/2421 March 2024 Notification of a person with significant control statement

View Document

15/03/2415 March 2024 Cessation of Alexander Coats as a person with significant control on 2024-03-11

View Document

15/03/2415 March 2024 Termination of appointment of Alexander Coats as a director on 2024-03-11

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

17/04/2017 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER COATS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1430 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/07/132 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1220 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRANT MILLER MACCLURE / 26/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COATS / 26/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH GRANT MILLER MACCLURE / 26/05/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH MACCLURE / 01/10/2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THOMAS BARRIE & CO 1A CADOGAN STREET GLASGOW LANARKSHIRE G2 6QE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 £ IC 3000/2000 15/10/05 £ SR 1000@1=1000

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/06/0410 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

10/10/0010 October 2000 ALTER ARTICLES 22/09/00

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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