HARROGATE AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
11/02/2511 February 2025 | Change of details for Mrs Georgia Eadington as a person with significant control on 2022-12-01 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Memorandum and Articles of Association |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Change of details for Mr John Alexander Eadington as a person with significant control on 2022-12-01 |
09/02/239 February 2023 | Notification of Georgia Eadington as a person with significant control on 2022-12-01 |
09/02/239 February 2023 | Sub-division of shares on 2022-12-01 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-01 with updates |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
08/07/218 July 2021 | Registered office address changed from Dragon Court Business Park 168-170 Skipton Road Harrogate North Yorkshire HG1 4PS England to Unit 15a Killinghall Business Park Ripon Road Harrogate North Yorkshire HG3 2BA on 2021-07-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
05/02/205 February 2020 | CURREXT FROM 29/06/2020 TO 30/06/2020 |
16/10/1916 October 2019 | 29/06/19 TOTAL EXEMPTION FULL |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEX EADINGTON / 01/04/2019 |
21/03/1921 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 1A KILLINGHALL STONE QUARRY RIPON ROAD KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BA ENGLAND |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 3 THE BARNS HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HT |
13/04/1613 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM FLAT 7 9 WEST PARK HARROGATE NORTH YORKSHIRE HG1 1BL |
09/06/159 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/05/149 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
12/12/1312 December 2013 | PREVEXT FROM 30/04/2013 TO 30/06/2013 |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/12/135 December 2013 | COMPANY RESTORED ON 05/12/2013 |
05/12/135 December 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
19/11/1319 November 2013 | STRUCK OFF AND DISSOLVED |
06/08/136 August 2013 | FIRST GAZETTE |
11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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