SHELLEY 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
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Nicola Fahey as a director on 2022-10-07

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE NOBLE / 13/01/2020

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY KEENAN / 13/01/2020

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA FAHEY / 29/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS NICOLA FAHEY

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY KEENAN / 01/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE NOBLE / 01/10/2009

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM BLOCK 1 NORTONTHORPE MILL SCISSETT HUDDERSFIELD HD8 9LA

View Document

15/11/0715 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MICHAL LIMITED


  • 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