AUTOMATION HOUSE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 23 SKENDLEBY DRIVE NEWCASTLE UPON TYNE NE3 3GJ

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED CHRISTOPHER MICHAEL DALY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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