SOUTHAM 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
18/06/2518 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Appointment of Mr James Edward Smith as a director on 2025-02-14

View Document

04/02/254 February 2025 Notification of Brett Smith as a person with significant control on 2024-12-17

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Robert Jolyon Ball as a director on 2024-12-17

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/05/2330 May 2023 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

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOLYON BALL / 01/04/2021

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR BRETT SMITH

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR ROBERT JOLYON BALL

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAMELA BALL

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD

View Document

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

View Accounts

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOLYON BALL / 13/10/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY BALL / 13/10/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY SMITH / 13/10/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY SMITH / 02/11/2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 1 MOUNT PLEASANT, BISHOPS ITCHINGTON SOUTHAM WARWICKSHIRE CV47 2QE

View Document

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

View Accounts

24/07/1524 July 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

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED SERVICE-ITT LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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