KNOTT AUTOMATION PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/01/2527 January 2025 Change of details for Mr Andrew John Knott as a person with significant control on 2025-01-12

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Andrew John Knott on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mrs Iona Mary Knott on 2023-12-19

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOTT / 01/12/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOTT / 01/12/2020

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / IONA MARY KNOTT / 01/12/2020

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 92 SOVEREIGN CRESCENT CEDAR PARK, TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4LU

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED IONA MARY KNOTT

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 92 SOVEREIGN CRESCENT CEDAR PARK CEDAR PARK TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4LU ENGLAND

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 92 SOVEREIGN CRESCENT CEDAR PARK TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4LU ENGLAND

View Document

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 92 SOVEREIGN CRESCENT CEDAR PARK TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4LU ENGLAND

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