C. I. AUTOMATION LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM SHAFTESBURY CENTRE PERCY STREET SWINDON WILTS SN2 2AZ UNITED KINGDOM

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HARDING STEWART WILLIAMS / 30/12/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 52A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ

View Document

18/11/1118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HARDING STEWART WILLIAMS / 01/11/2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN LISTER

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: HUGHENDEN HOUSE 107 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1CN

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/08/875 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 COMPANY NAME CHANGED CREEPYCRAWLIE LIMITED CERTIFICATE ISSUED ON 12/03/87

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: 52A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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