AUTOMATION TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Audit exemption subsidiary accounts made up to 2024-10-31 |
| 17/09/2517 September 2025 New | |
| 26/08/2526 August 2025 | |
| 26/08/2526 August 2025 | |
| 29/07/2529 July 2025 | |
| 15/07/2515 July 2025 | Previous accounting period shortened from 2025-01-31 to 2024-10-31 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 24/10/2424 October 2024 | Notification of Bpx Group Limited as a person with significant control on 2024-10-22 |
| 24/10/2424 October 2024 | Cessation of Nicholas John Collins as a person with significant control on 2024-10-22 |
| 24/10/2424 October 2024 | Cessation of Roger William Collins as a person with significant control on 2024-10-22 |
| 24/10/2424 October 2024 | Cessation of Anthony Guy Collins as a person with significant control on 2024-10-22 |
| 23/10/2423 October 2024 | Cessation of Vincent Andrew Thomas as a person with significant control on 2024-10-22 |
| 23/10/2423 October 2024 | Notification of Nicholas John Collins as a person with significant control on 2024-10-22 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 06/04/216 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAM COLLINS / 23/09/2020 |
| 08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY GUY COLLINS / 23/09/2020 |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/04/2014 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 29/04/1929 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 10/05/1810 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 04/05/174 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/02/163 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/02/152 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT 10 WHITTLE CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5RQ |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 16/01/1416 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 05/02/135 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/02/121 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 03/10/113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN COLLINS / 30/09/2011 |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/04/114 April 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 03/03/103 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW THOMAS / 16/01/2010 |
| 16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | SECRETARY RESIGNED |
| 25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
| 22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 10/02/0610 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
| 01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 01/09/051 September 2005 | DIRECTOR RESIGNED |
| 01/09/051 September 2005 | DIRECTOR RESIGNED |
| 28/02/0528 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
| 06/08/046 August 2004 | DIRECTOR RESIGNED |
| 23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
| 20/02/0420 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
| 17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD |
| 18/08/0318 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 11/02/0311 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
| 10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 11/07/0211 July 2002 | DIRECTOR RESIGNED |
| 18/02/0218 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
| 28/08/0128 August 2001 | NEW DIRECTOR APPOINTED |
| 03/07/013 July 2001 | COMPANY NAME CHANGED OPEN CONTROLS LIMITED CERTIFICATE ISSUED ON 03/07/01 |
| 14/02/0114 February 2001 | NEW SECRETARY APPOINTED |
| 14/02/0114 February 2001 | DIRECTOR RESIGNED |
| 14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
| 14/02/0114 February 2001 | SECRETARY RESIGNED |
| 14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
| 14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
| 16/01/0116 January 2001 | 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