MD 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
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-08 with updates

View Document

06/05/256 May 2025 Change of details for Mrs Sarah Elen Child as a person with significant control on 2025-05-06

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

14/05/2414 May 2024 Change of details for Mrs Sarah Elen Child as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Ian Child as a person with significant control on 2024-05-13

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

29/03/2229 March 2022 Registered office address changed from Forest Hill Cottage Rushall Lane Corfe Mullen Wimborne BH21 3RT England to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2022-03-29

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELEN CHILD / 29/04/2020

View Document

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAN CHILD / 29/04/2020

View Document

08/05/208 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELEN CHILD / 29/04/2020

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHILD / 29/04/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM APPLETREES MALTHOUSE LANE WORPLESDON GUILDFORD SURREY GU3 3PS

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM THE WHITE HOUSE 19 ASH STREET ASH ALDERSHOT HAMPSHIRE GU12 6LD

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELEN CHILD / 23/05/2015

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST

View Document

10/06/1110 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM THE GLASSHOUSE, 5A HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JN

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAPSON

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELEN CHILD / 11/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR GINA MAPSON

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHILD / 11/03/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR IAN CHILD

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MRS SARAH ELEN CHILD

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID QUINN

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR DEBBY QUINN

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY DEBBY QUINN

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR MICHAEL JAMES MAPSON

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MRS GINA VANESSA MAPSON

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 142 BADSHOT PARK BADSHOT LEA FARNHAM SURREY GU9 9NF

View Document

13/12/0513 December 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 8 REGENCY CLOSE HAMPTON MIDDLESEX TW12 3EW

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

04/06/034 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 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