CORE AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM SUITE 2C ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CESSATION OF ANGELO EDWARDO LUCIANO AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELO LUCIANO

View Document

04/11/164 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/164 November 2016 COMPANY NAME CHANGED EXPERT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO EDWARDO LUCIANO / 01/07/2013

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM LOMBARD HOUSE 2 PURLEY WAY CROYDON SURREY CR0 3JP

View Document

06/08/126 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN HAWKES / 06/08/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/09/1114 September 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/10/1013 October 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN HAWKES / 01/07/2010

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 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