AUTOMATION LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Termination of appointment of Tom O’Connor as a director on 2024-11-08

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

11/10/2411 October 2024 Change of details for Version 1 Solutions Limited as a person with significant control on 2023-11-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

03/04/243 April 2024 Appointment of Patrick Francis Cooney as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Andrew Langford as a director on 2024-03-31

View Document

01/11/231 November 2023 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 2023-11-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of Norm Robert Russell as a director on 2023-01-27

View Document

21/07/2321 July 2023 Termination of appointment of Kristian Peter Langley Saxton as a director on 2023-01-27

View Document

07/03/237 March 2023 Appointment of Andrew Langford as a director on 2023-01-27

View Document

06/03/236 March 2023 Appointment of Tom O’Connor as a director on 2023-01-27

View Document

06/03/236 March 2023 Appointment of Mrs. Louise Christina Lahiff as a director on 2023-01-27

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Notification of Version 1 Solutions Limited as a person with significant control on 2023-01-27

View Document

02/02/232 February 2023 Cessation of Norm Robert Russell as a person with significant control on 2023-01-27

View Document

02/02/232 February 2023 Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 2023-02-02

View Document

02/02/232 February 2023 Cessation of Kristian Peter Langley Saxton as a person with significant control on 2023-01-27

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070934440001

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORM ROBERT RUSSELL

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN PETER LANGLEY SAXTON

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/12/15

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 SUB-DIVISION 01/10/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PETER LANGLEY SAXTON / 01/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORM RUSSELL / 01/09/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM, 11 LEADENHALL STREET, 5TH FLOOR, LONDON, EC3V 1LP, ENGLAND

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, 145-157 ST. JOHN STREET, 2ND FLOOR, SUITE 12493, LONDON, EC1V 4PY

View Document

19/01/1519 January 2015 SUB-DIVISION 05/01/14

View Document

19/01/1519 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/158 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 145-157 ST. JOHN STREET, 2ND FLOOR, SUITE 12493, LONDON, EC1V 4PY, ENGLAND

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIN SAXTON / 27/04/2010

View Document

02/12/092 December 2009 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