AND AUTOMATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

03/09/243 September 2024 Appointment of Mr Robert Anthony Shaw as a director on 2024-09-02

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Mrs Rachael Butcher as a secretary on 2021-11-21

View Document

04/04/224 April 2022 Termination of appointment of Ayyub Dedat as a secretary on 2021-11-25

View Document

04/04/224 April 2022 Termination of appointment of Rochdi Ziyat as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Ayyub Dedat as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUERIN

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINSON

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 Registered office address changed from , H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY to Unit C8, Langham Park Lows Lane Ilkeston Derbyshire DE7 4RJ on 2018-07-09

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1620 June 2016 CURREXT FROM 29/11/2016 TO 31/12/2016

View Document

17/06/1617 June 2016 SAIL ADDRESS CREATED

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER

View Document

09/05/169 May 2016 DIRECTOR APPOINTED CHRISTOPHER HUTCHINSON

View Document

09/02/169 February 2016 PREVSHO FROM 31/03/2016 TO 29/11/2015

View Document

16/12/1516 December 2015 23/05/03 STATEMENT OF CAPITAL GBP 200

View Document

16/12/1516 December 2015 23/05/03 STATEMENT OF CAPITAL GBP 200

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR DAVID FISHER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY BROOKS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD DONNELLY

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR PHILIPPE GUERIN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ROCHDI ZIYAT

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MR AYYUB DEDAT

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BROOKS / 11/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BROOKS / 28/05/2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM VENTURE HOUSE, CROSS STREET, ARNOLD, NOTTINGHAM NOTTINGHAMSHIRE NG5 7PJ

View Document

07/12/107 December 2010 Registered office address changed from , Venture House, Cross Street,, Arnold, Nottingham, Nottinghamshire, NG5 7PJ on 2010-12-07

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1011 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1011 February 2010 ADOPT ARTICLES 05/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BROOKS / 03/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

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