RILEY 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
28/11/2428 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039557280002

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039557280004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039557280003

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039557280002

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY STURGESS

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RILEY AUTOMATION HOLDINGS LIMITED

View Document

22/11/1722 November 2017 CESSATION OF ANTHONY JAMES CLARKE AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINGE

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ANDREW MARK HOOLEY

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BIRKIN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY CLARKE

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1115 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 52503

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRKIN / 01/10/2011

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CLARKE / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COLLINGE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COLLINGE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CLARKE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRKIN / 05/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CLARKE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COLLINGE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COLLINGE / 05/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 ADOPT ARTICLES 18/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 12/02/2008

View Document

19/12/0719 December 2007 £ IC 52503/52500 15/11/07 £ SR 3@1=3

View Document

19/12/0719 December 2007 ENTER INTO CONTRACT 15/11/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/0722 February 2007 £ IC 70004/52503 31/01/07 £ SR 17501@1=17501

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: UNIT 2 FORESTERS PARK SINFIN LANE DERBY DERBYSHIRE DE23 8AG

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/03/03; CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 11 SAINT JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NC INC ALREADY ADJUSTED 20/02/01

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED SJC 81 LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

11/07/0011 July 2000 £ NC 1000/70000 05/07/

View Document

11/07/0011 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/07/00

View Document

11/07/0011 July 2000 NC INC ALREADY ADJUSTED 05/07/00

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0024 March 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