AUTOMATED PRODUCTION LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Notification of Claus Peter Pavel as a person with significant control on 2024-06-06

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Christopher Philip Pavel as a director on 2024-02-15

View Document

15/03/2415 March 2024 Termination of appointment of Claus Peter Pavel as a director on 2024-02-15

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-12-31

View Document

21/07/2121 July 2021 Satisfaction of charge 098300770001 in full

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098300770001

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 Registered office address changed from , C/O Rna Automation Limited, Unit 13 Hayward Industrial Park Tameside Drive, Castle Bromwich, West Midlands, B35 7BT, United Kingdom to Unit C, Castle Bromwich Business Park Tameside Drive Castle Vale Birmingham B35 7AG on 2019-04-05

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O RNA AUTOMATION LIMITED UNIT 13 HAYWARD INDUSTRIAL PARK TAMESIDE DRIVE CASTLE BROMWICH WEST MIDLANDS B35 7BT UNITED KINGDOM

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIEHOLDING UND HANDELSGESELLSCAFT MBH

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS PETER PAVEL / 02/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF KLAUS PETER PAVEL AS A PSC

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR STUART CHRISTOPHER BRETTELL

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM RAFTERS MELCOMBE BINGHAM DORCHESTER DORSET DT2 7PE ENGLAND

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR KLAUS PETER PAVEL

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ALFRIED BORGGREVE / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR BENEDICT ALFRIED BORGGREVE

View Document

11/11/1511 November 2015 Registered office address changed from , Rafters Melcombe Bingham, Dorchester, Dorset, DT2 7PE, England to Unit C, Castle Bromwich Business Park Tameside Drive Castle Vale Birmingham B35 7AG on 2015-11-11

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET HEBDITCH

View Document

02/11/152 November 2015 Registered office address changed from , Rafters Melcombe, Dorchester, Dorset, DT2 7PE, England to Unit C, Castle Bromwich Business Park Tameside Drive Castle Vale Birmingham B35 7AG on 2015-11-02

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RAFTERS MELCOMBE DORCHESTER DORSET DT2 7PE ENGLAND

View Document

19/10/1519 October 2015 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