AUTOMATED INDUSTRIAL ROBOTICS WAKEFIELD LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

04/09/244 September 2024 Termination of appointment of Andrew John Perks as a director on 2024-08-09

View Document

04/09/244 September 2024 Termination of appointment of Mark Robert Atkins as a director on 2024-08-09

View Document

04/09/244 September 2024 Termination of appointment of James Joseph Mannion as a director on 2024-08-09

View Document

04/09/244 September 2024 Appointment of Mr. Darragh De Stonndún as a director on 2024-08-09

View Document

04/09/244 September 2024 Termination of appointment of James Joseph Mannion as a secretary on 2024-08-09

View Document

04/09/244 September 2024 Termination of appointment of Paul Arthur Johnson as a director on 2024-08-09

View Document

14/08/2414 August 2024 Satisfaction of charge 2 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 016992970014 in full

View Document

31/07/2431 July 2024 Change of details for Hamsard 3446 Limited as a person with significant control on 2020-09-21

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Termination of appointment of Mark Dignum as a director on 2023-11-17

View Document

04/09/234 September 2023 Appointment of Dr James Joseph Mannion as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Dr James Joseph Mannion as a secretary on 2023-09-04

View Document

19/07/2319 July 2023 Appointment of Mr Andrew John Perks as a director on 2023-07-10

View Document

12/04/2312 April 2023 Termination of appointment of Elizabeth Katherine Anne Hay as a secretary on 2023-04-04

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Ian Anthony Walch as a director on 2023-01-13

View Document

23/11/2223 November 2022 Termination of appointment of Elizabeth Katherine Anne Hay as a director on 2022-11-22

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Mark Dignum as a director on 2021-09-30

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM AUTOMATION HOUSE JANE'S HILL SILKWOOD BUSINESS PARK WAKEFIELD WF5 9TP

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 3 RIVERSIDE WAY, RAVENSTHORPE IND EST, DEWSBURY, WEST YORKSHIRE, WF13 3LG.

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR KARL CONQUEROR

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / SEWTEC HOLDINGS LIMITED / 31/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/191 February 2019 CESSATION OF SEWTEC HOLDINGS LIMITED AS A PSC

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR IAN ANTHONY WALCH

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS ELIZABETH KATHERINE ANNE HAY

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MARK ROBERT ATKINS

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016992970014

View Document

01/06/181 June 2018 SECOND FILING OF AP01 FOR MARK COOK

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016992970013

View Document

12/04/1812 April 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MARK ANDREW COOK

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/02/181 February 2018 SECRETARY APPOINTED MRS ELIZABETH KATHERINE ANNE HAY

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

08/09/178 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/09/178 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEWTEC HOLDINGS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MEEHAN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEWTEC HOLDINGS LIMITED

View Document

30/08/1730 August 2017 CESSATION OF HELEN MEEHAN AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF BERNARD JOHN MEEHAN AS A PSC

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD MEEHAN

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR GARY MALCOLM DAY

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR KARL ANTHONY CONQUEROR

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR PAUL ARTHUR JOHNSON

View Document

24/08/1724 August 2017 ADOPT ARTICLES 11/08/2017

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016992970012

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016992970011

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

30/03/1630 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

27/02/1327 February 2013 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNARD JOHN MEEHAN / 01/07/2011

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN MEEHAN / 01/07/2011

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/05/1230 May 2012 PREVSHO FROM 28/02/2012 TO 31/08/2011

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN MEEHAN / 01/07/2010

View Document

07/09/107 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 £ NC 100/1000 14/11/0

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 14/11/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 18/07/99; CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/93

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED SEWTEC LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: "OAKLANDS MILL" NETHERFIELD ROAD RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3JY

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

10/08/8910 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8717 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

19/06/8619 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

14/02/8314 February 1983 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