THE AUTOMATION CLINIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Secretary's details changed for Melissa Louise Love on 2024-08-23

View Document

27/08/2427 August 2024 Director's details changed for Samuel Benjamin Love on 2024-08-23

View Document

27/08/2427 August 2024 Director's details changed for Mrs Melissa Louise Love on 2024-08-23

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/04/1911 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/05/181 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM UNIT 17 INDUS ACRE AVRO WAY BOWERHILL INDUSTRIAL ESTATE MELKSHAM WILTSHIRE SN12 6TP

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065299480002

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065299480001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 CESSATION OF SAMUEL BENJAMIN LOVE AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMSGATE HOLDINGS LIMITED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BENJAMIN LOVE / 02/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MELISSA LOUISE LOVE / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE LOVE / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BENJAMIN LOVE / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE LOVE / 02/03/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

04/01/164 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 200

View Document

04/01/164 January 2016 ADOPT ARTICLES 08/12/2015

View Document

04/01/164 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 200

View Document

04/01/164 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 SECOND FILING WITH MUD 11/03/14 FOR FORM AR01

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE LOVE / 01/11/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MELISSA LOUISE LOVE / 01/11/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BENJAMIN LOVE / 01/11/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM, 65 ST MARY STREET, CHIPPENHAM, WILTS, SN15 3JF, UK

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ALTER ARTICLES 11/03/2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

11/03/0811 March 2008 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