PREMIER 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
28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Change of details for Holding Pa Limited as a person with significant control on 2025-01-14

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2023-10-18

View Document

05/07/245 July 2024 Second filing of Confirmation Statement dated 2023-10-18

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Statement of capital on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Christopher Nigel Huckle as a director on 2023-10-31

View Document

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

View Accounts

27/10/2327 October 2023 Appointment of Mr William John Wallis Bourn as a director on 2023-10-26

View Document

18/10/2318 October 2023 Change of details for Sperova Limited as a person with significant control on 2023-01-24

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2011-11-01

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2011-11-01

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

11/10/2111 October 2021 Satisfaction of charge 040921330002 in full

View Document

29/06/2129 June 2021 All of the property or undertaking has been released from charge 040921330002

View Document

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

05/02/195 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HUCKLE / 01/01/2019

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINA WILSON

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM NAPIER ROAD ELM FARM INDUSTRIAL ESTATE BEDFORD BEDS MK41 0RH

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/11/1521 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040921330002

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ADOPT ARTICLES 26/03/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA WILSON / 22/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WILSON / 22/03/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED PREMIER AUTOMATION (BEDFORD) LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

30/03/1230 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 DIRECTOR APPOINTED CHRISTOPHER NIGEL HUCKLE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MARK FAULKNER

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK FAULKNER / 09/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA WILSON / 09/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WILSON / 09/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 13 GRSEDALE COURT WOBURN ROAD IND ESTATE KEMPSTON BEDS MK42 7EE

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/11/073 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 ALLOT SHARES 30/09/06

View Document

18/01/0718 January 2007 £ NC 10000/200 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ALLOTING SHARES 30/06/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 39 LUTON ROAD WILSTEAD BEDFORDSHIRE MK45 3ER

View Document

20/11/0120 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/10/0018 October 2000 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