CYMRU AUTOMATION LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Declaration of solvency

View Document (might not be available)

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document (might not be available)

03/04/253 April 2025 Resolutions

View Document (might not be available)

03/04/253 April 2025 Registered office address changed from The Third Floor Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 2025-04-03

View Document (might not be available)

24/03/2524 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document (might not be available)

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document (might not be available)

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document (might not be available)

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document (might not be available)

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

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

View Document (might not be available)

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN JONES / 13/04/2017

View Document (might not be available)

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KERI JONES / 13/04/2017

View Document (might not be available)

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / IDRIS JOHN JONES / 13/04/2017

View Document (might not be available)

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

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

View Accounts

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document (might not be available)

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

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

View Accounts

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

31/03/1431 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document (might not be available)

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

03/04/133 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document (might not be available)

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD WALES

View Document (might not be available)

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN JONES / 20/03/2010

View Document (might not be available)

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IDRIS JOHN JONES / 20/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KERI JONES / 20/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document (might not be available)

19/03/0919 March 2009 DIRECTOR APPOINTED ROBIN KERI JONES

View Document (might not be available)

19/03/0919 March 2009 DIRECTOR APPOINTED IDRIS JOHN JONES

View Document (might not be available)

19/03/0919 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document (might not be available)

19/03/0919 March 2009 DIRECTOR APPOINTED DARREN JOHN JONES

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

25/02/0925 February 2009 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