WRIGHT AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/07/1323 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WRIGHT / 01/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WRIGHT / 01/05/2010 |
30/06/1030 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 117 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE |
28/10/0828 October 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: FIRST FLOOR DEVONSHIRE HOUSE DEVONSHIRE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 3DF |
16/06/0416 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: FAIRVIEW NORMANTON HILLS NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EP |
22/08/0322 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0313 July 2003 | NEW SECRETARY APPOINTED |
13/07/0313 July 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
04/06/034 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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