BORG AUTOMATION LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Richard David Michel Woods as a director on 2022-12-02

View Document

01/02/231 February 2023 Appointment of Mr Peter Alan Lowe as a director on 2022-12-01

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JAYNE WHITE

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN LOWE / 06/04/2016

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID MICHAEL WOODS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH-JAYNE WHITE / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MICHEL WOODS / 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 13

View Document

05/07/135 July 2013 ARTICLES OF ASSOCIATION

View Document

05/07/135 July 2013 INC-SHARES-ALLOT 24/04/2013

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR PETER ALAN LOWE

View Document

25/06/1325 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 3

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH-JANE WHITE / 29/03/2012

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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