URMSTON AUTOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-09-24

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

24/09/2424 September 2024 Annual accounts for year ending 24 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-24

View Document

11/06/2411 June 2024 Appointment of Mr Connor Farmer as a director on 2024-06-11

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2021-09-25

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-25

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-25 to 2021-09-24

View Document

24/12/2124 December 2021 Current accounting period shortened from 2020-09-26 to 2020-09-25

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-09-26 to 2021-12-31

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

24/09/2124 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

27/06/1927 June 2019 27/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/12/1824 December 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 Annual accounts for year ending 27 Sep 2018

View Accounts

24/09/1824 September 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

08/08/168 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM GLEBE WORKS GLEBE ROAD MANCHESTER LANCASHIRE M41 9BJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CLIFFORD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY MJG COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

27/07/1127 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 CORPORATE SECRETARY APPOINTED MJG COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE CLIFFORD

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE CLIFFORD

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FARMER

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD / 21/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CLIFFORD / 21/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARMER / 21/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FARMER / 21/05/2010

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY FARMER

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM GLEBE WORKS GLEBE ROAD URMSTON MANCHESTER M41 9BJ

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

26/09/0626 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 149 HIGHER ROAD URMSTON MANCHESTER M31 1BD

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 AUDITOR'S RESIGNATION

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

25/05/7325 May 1973 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