M.I. AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
08/12/238 December 2023 | Appointment of Mrs Amanda Sharratt as a director on 2023-12-08 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
02/02/232 February 2023 | Register inspection address has been changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to Highfields School Lane Gentleshaw Rugeley WS15 4LX |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL to Highfields School Lane Gentleshaw Rugeley WS15 4LX on 2022-05-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
02/08/182 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
11/12/1711 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/02/1314 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/01/1231 January 2012 | SAIL ADDRESS CHANGED FROM: 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGEFORD NOTTINGHAM NE2 6AP |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/02/1110 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/02/1019 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB |
19/02/1019 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
19/02/1019 February 2010 | SAIL ADDRESS CREATED |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SHARRATT / 31/01/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/02/071 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/02/062 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 48 BRIDGEFORD ROAD WEST BRIDGEFORD NOTTINGHAM NE2 6AP |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
09/09/029 September 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 12 YORK PLACE LEEDS LS1 2DS |
13/02/0213 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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