ATKIN AUTOMATION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Termination of appointment of Alastair Cooper as a secretary on 2022-05-20

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of Charles Ian Ridgway as a director on 2021-06-29

View Document

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

02/08/182 August 2018 CESSATION OF JOSEPH RHODES LIMITED AS A PSC

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM BELLE VUE ELM TREE STREET WAKEFIELD WEST YORKSHIRE WF1 5EQ ENGLAND

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP RHODES LIMITED

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/04/175 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O JOSEPH RHODES LIMITED BELLE VUE ELM TREE STREET WAKEFIELD WEST YORKSHIRE WF1 5EQ

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR CHARLES MARK RIDGWAY

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED ATKIN AUTOMATION 2 LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

16/07/1416 July 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