AUTOMATION ENGINEERING & CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

06/08/246 August 2024 Resolutions

View Document

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-07-04

View Document

04/07/244 July 2024 Particulars of variation of rights attached to shares

View Document

04/07/244 July 2024 Change of share class name or designation

View Document

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

View Accounts

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2024-02-27

View Document

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2023-02-24

View Document

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2023-02-27

View Document

20/06/2420 June 2024 Second filing of Confirmation Statement dated 2022-04-14

View Document

20/06/2420 June 2024 Second filing of Confirmation Statement dated 2021-06-04

View Document

20/06/2420 June 2024 Second filing of Confirmation Statement dated 2020-06-04

View Document

12/03/2412 March 2024 Cessation of Andrew David Hall as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

12/03/2412 March 2024 Cessation of Stuart Edward Dunn as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Neil Bull as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Keith Evan Jones as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Paul Mears as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Michael Steven Read as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Notification of a person with significant control statement

View Document

11/03/2411 March 2024 Director's details changed for Mr Neil Bull on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Paul Mears on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Keith Evan Jones on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Andrew David Hall on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 96 Brook Street Wall Heath Kingswinford DY6 0JH England to Unit 4 Croxstalls Close Bloxwich Walsall West Midlands WS3 2XT on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Michael Steven Read on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Stuart Edward Dunn on 2024-03-11

View Document

04/08/234 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

14/04/2214 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 96 96 BROOK STREET WALL HEATH WEST MIDLANDS DY6 0JH UNITED KINGDOM

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 25 PARGETER STREET STOURBRIDGE DY8 1AU ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

08/06/208 June 2020 Confirmation statement made on 2020-06-04 with no updates

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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