AUTOMATION PRODUCTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Statement of affairs |
31/07/2431 July 2024 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Resolutions |
26/06/2426 June 2024 | Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2024-06-26 |
23/12/2323 December 2023 | Micro company accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
21/08/2321 August 2023 | Termination of appointment of David Seton Mackinlay as a director on 2023-07-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Micro company accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Secretary's details changed for Mr Mark Seton Mackinlay on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Mr Mark Seton Mackinlay on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Mr David Seton Mackinlay on 2022-09-20 |
20/09/2220 September 2022 | Change of details for Mr Mark Seton Mackinlay as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/09/1622 September 2016 | 15/07/16 STATEMENT OF CAPITAL GBP 100 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/09/1520 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/08/1512 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/08/146 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/08/1322 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT |
15/08/1215 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | PREVEXT FROM 31/07/2011 TO 31/12/2011 |
09/08/119 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/08/104 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEATON MACKINLAY / 12/07/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SETON MACKINLAY / 12/07/2010 |
03/08/103 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK SETON MACKINLAY / 12/07/2010 |
16/01/1016 January 2010 | DIRECTOR APPOINTED DAVID SEATON MACKINLAY |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA |
07/08/097 August 2009 | DIRECTOR AND SECRETARY APPOINTED MARK MACKINLAY |
15/07/0915 July 2009 | APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
15/07/0915 July 2009 | APPOINTMENT TERMINATED DIRECTOR ROY SHERATON |
14/07/0914 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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