XY 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
16/07/2516 July 2025 NewAppointment of Ms Hayley Smith as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of David Jason Campfield as a director on 2025-07-15

View Document

11/07/2511 July 2025 NewAppointment of Mr Pawel Skalka as a director on 2025-07-11

View Document

28/01/2528 January 2025 Miscellaneous

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

28/10/2428 October 2024 Registered office address changed from Second Floor Suite a Number Two Waterton Park Bridgend CF31 3PH Wales to Unit 9a Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend CF31 3SH on 2024-10-28

View Document

11/07/2411 July 2024 Change of details for Clifty Limited as a person with significant control on 2024-06-28

View Document

17/05/2417 May 2024 Cessation of Stephen Owen Keane as a person with significant control on 2024-03-07

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

18/04/2418 April 2024 Appointment of Mr David Jason Campfield as a director on 2024-04-01

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

18/04/2418 April 2024 Termination of appointment of Stephen Owen Keane as a director on 2024-03-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Registration of charge 107603730004, created on 2023-07-10

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Change of details for Mr Stephen Owen Keane as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Apollo Business Village Heol Persondy Aberkenfig Bridgend CF32 9TF Wales to Second Floor Suite a Number Two Waterton Park Bridgend CF31 3PH on 2023-05-11

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

13/04/2313 April 2023 Notification of Stephen Owen Keane as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Clifty Limited as a person with significant control on 2022-03-21

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

05/04/235 April 2023 Registration of charge 107603730003, created on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Registration of charge 107603730002, created on 2023-02-09

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 DIRECTOR APPOINTED MR STEPHEN OWEN KEANE

View Document

27/06/1927 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TONDU ENTERPRISE CENTRE BRYN ROAD TONDU BRIDGEND CF32 9BS WALES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/05/179 May 2017 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