AUTOMATED ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document (might not be available)

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document (might not be available)

16/12/2416 December 2024 Termination of appointment of Thomas Parton as a director on 2024-12-13

View Document (might not be available)

22/10/2422 October 2024 Change of share class name or designation

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document (might not be available)

24/08/2424 August 2024 Memorandum and Articles of Association

View Document (might not be available)

24/08/2424 August 2024 Resolutions

View Document (might not be available)

23/08/2423 August 2024 Sub-division of shares on 2024-08-01

View Document (might not be available)

23/08/2423 August 2024 Sub-division of shares on 2024-08-01

View Document (might not be available)

20/08/2420 August 2024 Appointment of Mr Thomas Parton as a director on 2024-08-01

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Registration of charge 088038240001, created on 2024-05-03

View Document (might not be available)

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document (might not be available)

25/09/2325 September 2023 Termination of appointment of David Laurence Kemp as a director on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Change of details for Mr Mark Edward Taylor as a person with significant control on 2022-11-04

View Document (might not be available)

04/11/224 November 2022 Appointment of Mr David Laurence Kemp as a director on 2022-11-04

View Document (might not be available)

04/11/224 November 2022 Termination of appointment of James Rosthorn as a director on 2022-11-03

View Document (might not be available)

04/11/224 November 2022 Director's details changed for Mr Mark Edward Taylor on 2022-11-04

View Document (might not be available)

04/11/224 November 2022 Appointment of Mr William Robert James as a director on 2022-11-04

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Certificate of change of name

View Document (might not be available)

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document (might not be available)

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD TAYLOR / 27/06/2019

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/01/1931 January 2019 CESSATION OF MARK EDWARD TAYLOR AS A PSC

View Document (might not be available)

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document (might not be available)

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM OLD ART COLLEGE CHURCH VIEW DONCASTER SOUTH YORKSHIRE DN1 1AF UNITED KINGDOM

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document (might not be available)

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD EDWARD TAYLOR

View Document (might not be available)

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 34 BIRCH CLOSE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7JY

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

01/03/171 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document (might not be available)

15/02/1715 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 105.26

View Document (might not be available)

15/02/1715 February 2017 SUB-DIVISION
01/02/17

View Document (might not be available)

15/02/1715 February 2017 SUB-DIVISION
01/02/17

View Document (might not be available)

15/02/1715 February 2017 SUB-DIVISION
01/02/17

View Document (might not be available)

15/02/1715 February 2017 SUB-DIVISION
01/02/17

View Document (might not be available)

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document (might not be available)

23/09/1523 September 2015 DIRECTOR APPOINTED MISS JAYNE HOLLIN

View Document (might not be available)

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

05/08/155 August 2015 ADOPT ARTICLES 29/07/2015

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document (might not be available)

18/02/1418 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

18/02/1418 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

18/02/1418 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

18/02/1418 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TAYLOR / 05/12/2013

View Document (might not be available)

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document (might not be available)

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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