MOMENTUM 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Registered office address changed from 14 Cowslip Way Charfield Wotton-Under-Edge South Gloucestershire GL12 8EF England to Bay View Cwrt Gwyntog Trelogan Flintshire CH8 9EA on 2024-01-16

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM ASHWOOD HOUSE STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0LG

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 14 COWSLIP WAY CHARFIELD VILLAGE WOTTON-UNDER-EDGE GLOUCESTER GL12 8EF ENGLAND

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

22/12/1522 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

03/02/153 February 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/01/2011

View Document

07/03/147 March 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM SCHOOL HOUSE KNILL PRESTEIGNE POWYS LD8 2PR UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM WEST WING, THE OLD RECTORY MOCCAS HEREFORD HEREFORDSHIRE HR2 9LA

View Document

09/12/109 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 03/12/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 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