HAAS AUTOMATION LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Patrick Harry John Fenn as a secretary on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Patrick Harry John Fenn as a director on 2024-10-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Register inspection address has been changed from 15 Upper King Street Norwich NR3 1RB England to Prospect House Rouen Road Norwich NR1 1RE

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

09/10/229 October 2022 Appointment of Mr Nathaniel Lloyd Bash as a director on 2022-10-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

02/12/212 December 2021 Appointment of Mr Adam Cole as a director on 2021-12-01

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

08/05/178 May 2017 SAIL ADDRESS CHANGED FROM:
WEST WALK BUILDING 110 REGENT ROAD
LEICESTER
LE1 7LT
UNITED KINGDOM

View Document

08/05/178 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REMINGTON

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM
BRADGATE HOUSE 13 UNTHANK ROAD
NORWICH
NORFOLK
NR2 2PA

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER WARD / 05/05/2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID REMINGTON / 05/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HARRY JOHN FENN / 05/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK HARRY JOHN FENN / 05/05/2010

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED ANDREW STEVENS

View Document

27/02/0827 February 2008 SECRETARY RESIGNED BRIDGET STEVENS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0713 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 COMPANY NAME CHANGED STEVENS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 � IC 200/78 23/09/05 � SR 122@1=122

View Document

04/10/054 October 2005 RE:SECTION 162 22/09/05 58 ORD SH �1 EACH 23/09/05 63 ORD SH �1 EACH 23/09/05 1 ORD SH OF �1 23/09/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED HAAS AUTOMATION LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

05/12/955 December 1995 COMPANY NAME CHANGED DRG HAAS AUTOMATION LIMITED CERTIFICATE ISSUED ON 06/12/95

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/94

View Document

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

View Document

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

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 COMPANY NAME CHANGED DRG TOOLING (NORWICH) LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

15/10/9215 October 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 05/05/91; CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: G OFFICE CHANGED 11/11/91 8 DERBY STREET HEIGHAM STREET NORWICH NR2 4PU

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: G OFFICE CHANGED 12/09/91 CHARWOOD 194 TAVERHAM ROAD TAVERHAM NORWICH NORFOLK NR8 6SU

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED LEFAY PRECISION LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

28/09/8728 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 COMPANY NAME CHANGED AUTOFORD LIMITED CERTIFICATE ISSUED ON 11/02/87

View Document

13/10/8613 October 1986 RETURN MADE UP TO 03/06/85; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

14/10/8414 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

13/10/8413 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

12/10/8412 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

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