ATM AUTOMATION LIMITED

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 NewAppointment of Mr Simon Arthur Freer as a director on 2025-07-24

View Document

05/08/255 August 2025 NewAppointment of Mr Jamie Cherry as a director on 2025-07-24

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

16/10/2416 October 2024 Satisfaction of charge 020357440004 in full

View Document

16/10/2416 October 2024 Termination of appointment of Robert Donald Hopper as a director on 2024-10-03

View Document

12/08/2412 August 2024 Registration of charge 020357440009, created on 2024-07-25

View Document

25/07/2425 July 2024 Satisfaction of charge 020357440005 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 020357440006 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 020357440007 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 020357440003 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 1 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 020357440008 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Termination of appointment of Jeremy Keith Baker as a director on 2023-12-31

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020357440008

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

06/03/196 March 2019 31/05/18 AUDITED ABRIDGED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020357440005

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020357440006

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020357440007

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020357440004

View Document

21/06/1821 June 2018 ADOPT ARTICLES 04/06/2018

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY JANE HOPPER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HOPPER

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020357440003

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATM (HOLDINGS) LIMITED

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

15/02/1715 February 2017 31/05/16 AUDITED ABRIDGED

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR JEREMY KEITH BAKER

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HOPPER / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DONALD HOPPER / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR HIRJI / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DONALD HOPPER / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / YUSUF GIRACH / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HOPPER / 24/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/10/1126 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HOPPER / 21/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR HIRJI / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUSUF GIRACH / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 AUDITOR'S RESIGNATION

View Document

03/04/043 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/05/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 18/10/89; NO CHANGE OF MEMBERS

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: UNIT 9 EARLS WAY CHURCHILL ROAD INDUSTRIAL ESTATE THURMASTON LEICESTER LE4 8DH

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/87

View Document

04/08/874 August 1987 COMPANY NAME CHANGED MAINROADS LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 REGISTERED OFFICE CHANGED ON 01/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/07/8610 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8610 July 1986 CERTIFICATE OF INCORPORATION

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