KEA 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
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Termination of appointment of Shaun David Western as a director on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069651530001

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR SHAUN DAVID WESTERN

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PATRICK WESTERN / 01/09/2020

View Document

02/09/202 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CAROL WESTERN / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/01/175 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 101.00

View Document

05/01/175 January 2017 ADOPT ARTICLES 01/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Registered office address changed from , Unit 15 Hadley Business Park, Hadley Park Road, Leegomery, Telford, Shropshire, TF1 6PY to Unit 5 Stafford Park 12 Telford Shropshire TF3 3BJ on 2016-05-26

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT 15 HADLEY BUSINESS PARK, HADLEY PARK ROAD LEEGOMERY TELFORD SHROPSHIRE TF1 6PY

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CAROL WESTERN / 18/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PATRICK WESTERN / 18/06/2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARY WESTERN

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS MARY CAROL WESTERN

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MRS MARY CAROL WESTERN

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC WESTERN

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 15 HADLEY BUSINESS PARK, HADLEY PARK ROAD LEEGOMERY TELFORD SHROPSHIRE TF1 6PY ENGLAND

View Document

23/09/1423 September 2014 Registered office address changed from , Unit 15 Hadley Park Industrial Estate, Hadley Park Road, Leegomery, Telford, Shropshire, TF1 6PY to Unit 5 Stafford Park 12 Telford Shropshire TF3 3BJ on 2014-09-23

View Document

23/09/1423 September 2014 Registered office address changed from , 15 Hadley Business Park, Hadley Park Road, Leegomery, Telford, Shropshire, TF1 6PY, England to Unit 5 Stafford Park 12 Telford Shropshire TF3 3BJ on 2014-09-23

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM UNIT 15 HADLEY PARK INDUSTRIAL ESTATE, HADLEY PARK ROAD LEEGOMERY TELFORD SHROPSHIRE TF1 6PY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 1 SULBY DRIVE APLEY TELFORD SHROPSHIRE TF1 6FP ENGLAND

View Document

18/03/1418 March 2014 Registered office address changed from , 1 Sulby Drive, Apley, Telford, Shropshire, TF1 6FP, England on 2014-03-18

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC PATRICK WESTERN / 01/02/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 6 WESTCROFT WALK PRIORSLEE TELFORD SHROPSHIRE TF2 9GF ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 Registered office address changed from , 6 Westcroft Walk, Priorslee, Telford, Shropshire, TF2 9GF, England on 2013-03-26

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED DPW SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/11

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MR DOMINIC PATRICK WESTERN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MARY WESTERN

View Document

20/09/1020 September 2010 Registered office address changed from , 1 Sulby Drive, Leegomery, Telford, TF1 6FP, United Kingdom on 2010-09-20

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 1 SULBY DRIVE LEEGOMERY TELFORD TF1 6FP UNITED KINGDOM

View Document

26/07/1026 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/07/0917 July 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