AUTOMATION EXPERTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-04 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from No 1, the Forum Victoria Road Shifnal Shropshire TE11 8FE England to No1, the Forum Victoria Road Shifnal Shropshire TF11 8FE on 2024-11-12

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Jenny Hill as a director on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of Mr Ryan Frank Letts as a director on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

17/05/2217 May 2022 Secretary's details changed for Miss Sharon Jacqueline Hill on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Miss Sharon Jacqueline Hill on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Ms Sharon Jacqueline Hill as a person with significant control on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM DEANSGATE 62-70 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4TH

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ELIOT PARK INNOVATION CENTRE 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY HILL / 04/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JACQUELINE HILL / 04/05/2010

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: ELLIOT PARK INNOVATION CENTRE 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 25 EATON ROAD STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FJ

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1 MORLAND DRIVE HINCKLEY LEICESTER LE10 0EG

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIR DIVIDENDS 09/06/02

View Document

24/06/0224 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED LEEHILL CONSULTANTS LTD. CERTIFICATE ISSUED ON 16/05/01

View Document

04/05/014 May 2001 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