AUTOMATION INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Registered office address changed from 16 Herschel Crescent Oxford OX4 3TS England to 17 Holliers Close Thame OX9 2EN on 2024-02-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

10/03/2110 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LORA MCKEOWN / 13/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORA MCKEOWN / 13/08/2020

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 16 HERSCHEL CRESCENT HERSCHEL CRESCENT OXFORD OX4 3TS ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY LORA MCKEOWN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS LORA MCKEOWN

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LORA MCKEOWN / 01/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 3 FRYS HILL OXFORD OX4 7GN ENGLAND

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / BENJAMIN ROBERT MCKEOWN / 01/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LORA MCKEOWN / 01/10/2019

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORA MCKEOWN

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MRS LORA MCKEOWN

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

23/11/1723 November 2017 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