VIRTUAL ENGINEERING AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/07/2426 July 2024 Registered office address changed from 92a High Street Eton Windsor SL4 6AF England to 387 st. Leonards Road Windsor SL4 3DT on 2024-07-26

View Document

26/07/2426 July 2024 Secretary's details changed for Dr Esther Villegas De La Torre on 2024-07-23

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Registered office address changed from 35 Stamford New Road Altrincham WA14 1EB to 92a High Street Eton Windsor SL4 6AF on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mr Borja Mayoral Arauz as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Director's details changed for Mr Borja Mayoral Arauz on 2023-05-01

View Document

02/05/232 May 2023 Secretary's details changed for Dr Esther Villegas De La Torre on 2023-05-01

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/02/2010 February 2020 COMPANY NAME CHANGED INGENIX AUTOMATION LTD CERTIFICATE ISSUED ON 10/02/20

View Document

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

View Accounts

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

26/07/1726 July 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

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 SECRETARY APPOINTED DR ESTHER VILLEGAS DE LA TORRE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BORJA MAYORAL ARAUZ / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ESTHER VILLEGAS DE LA TORRE

View Document

03/09/153 September 2015 COMPANY NAME CHANGED ROBOT PROGRAMMING MAYORAL LTD CERTIFICATE ISSUED ON 03/09/15

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR ESTHER MARIA VILLEGAS DE LA TORRE

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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