AYLESBURY AUTOMATION LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 040465240003 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

03/07/243 July 2024 Change of details for Agr Automation Ltd as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-07-02

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

19/05/2319 May 2023 Director's details changed for Kirk Benson on 2023-04-01

View Document

07/11/227 November 2022 Change of details for Agr Automation Ltd as a person with significant control on 2017-05-10

View Document

01/11/221 November 2022 Appointment of Kirk Benson as a director on 2022-10-31

View Document

01/11/221 November 2022 Registered office address changed from Unit 2 Farmbrough Close Stocklake Industrial Park Aylesbury Buckinghamshire HP20 1DQ to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of John Steven-George Bubnikovich as a director on 2022-10-15

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR PETER LAWRENCE WATT

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY GERALD WHITEHEAD

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MRS DENISE O'SHEA

View Document

18/03/1118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

29/08/0129 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 3 CHALONERS HILL STEEPLE CLAYDON BUCKINGHAMSHIRE MK18 2PD

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 � NC 1000/1200 11/05/01

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED NOTTING HILL SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 S366A DISP HOLDING AGM 15/09/00

View Document

03/08/003 August 2000 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