VIEW AUTOMATION LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Termination of appointment of Mark Edward Proctor as a director on 2023-10-31

View Document

11/10/2311 October 2023 Registration of charge 070625240002, created on 2023-10-05

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUATREFOIL INVESTMENTS LIMITED

View Document

21/03/1821 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1821 March 2018 ADOPT ARTICLES 07/03/2018

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 SAIL ADDRESS CHANGED FROM: C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER ENGLAND

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF PSC STATEMENT ON 22/06/2017

View Document

14/11/1714 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

06/07/176 July 2017 SUB-DIVISION 22/06/17

View Document

28/06/1728 June 2017 ARTICLES OF ASSOCIATION

View Document

28/06/1728 June 2017 ALTER ARTICLES 22/06/2017

View Document

03/05/173 May 2017

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PROCTOR / 01/10/2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

01/09/101 September 2010 SECRETARY APPOINTED MRS SUSAN ANNE JONES

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM OFFLEY HOUSE OFFLEY ROCK ECCLESHALL STAFFORDSHIRE ST21 6ES UNITED KINGDOM

View Document

07/12/097 December 2009 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

31/10/0931 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