I4 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 |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
06/05/256 May 2025 | Termination of appointment of Louise Mary Hadfield Johnson-Chapman as a director on 2025-05-06 |
06/05/256 May 2025 | Appointment of Mrs Louise Mary Hadfield Johnson-Chapman as a secretary on 2025-05-06 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
08/04/248 April 2024 | Cessation of Andrew Charles Johnson-Chapman as a person with significant control on 2024-03-28 |
08/04/248 April 2024 | Termination of appointment of Anthony Spearing as a director on 2024-03-28 |
08/04/248 April 2024 | Cessation of Anthony Spearing as a person with significant control on 2024-03-28 |
08/04/248 April 2024 | Notification of I4 Automation Holdings Ltd as a person with significant control on 2024-03-28 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-02 with updates |
02/12/222 December 2022 | Appointment of Mrs Louise Mary Hadfield Johnson-Chapman as a director on 2022-12-01 |
02/12/222 December 2022 | Statement of capital following an allotment of shares on 2022-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
22/04/1722 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
08/04/168 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/07/1527 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
06/04/146 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 37 CROFTFIELD ROAD GODMANCHESTER HUNTINGDON PE29 2ED |
31/07/1231 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JOHNSON-CHAPMAN / 16/07/2012 |
14/04/1214 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/08/114 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
18/04/1118 April 2011 | 31/12/10 TOTAL EXEMPTION FULL |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JOHNSON-CHAPMAN / 27/07/2010 |
07/08/107 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
04/06/104 June 2010 | 05/05/10 STATEMENT OF CAPITAL GBP 500 |
04/06/104 June 2010 | DIRECTOR APPOINTED MR ANTHONY SPEARING |
09/04/109 April 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
27/07/0927 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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