AUTOMATION LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | |
| 04/11/254 November 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 29/09/2529 September 2025 New | |
| 29/09/2529 September 2025 New | |
| 15/09/2515 September 2025 New | Termination of appointment of Louise Christina Lahiff as a director on 2025-04-30 |
| 12/09/2512 September 2025 New | Appointment of Roopinder Singh as a director on 2025-06-09 |
| 18/11/2418 November 2024 | Termination of appointment of Tom O’Connor as a director on 2024-11-08 |
| 04/11/244 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 04/11/244 November 2024 | |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 11/10/2411 October 2024 | Change of details for Version 1 Solutions Limited as a person with significant control on 2023-11-01 |
| 06/10/246 October 2024 | |
| 06/10/246 October 2024 | |
| 03/04/243 April 2024 | Appointment of Patrick Francis Cooney as a director on 2024-03-31 |
| 02/04/242 April 2024 | Termination of appointment of Andrew Langford as a director on 2024-03-31 |
| 01/11/231 November 2023 | Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 2023-11-01 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 25/07/2325 July 2023 | Full accounts made up to 2022-12-31 |
| 21/07/2321 July 2023 | Termination of appointment of Norm Robert Russell as a director on 2023-01-27 |
| 21/07/2321 July 2023 | Termination of appointment of Kristian Peter Langley Saxton as a director on 2023-01-27 |
| 07/03/237 March 2023 | Appointment of Andrew Langford as a director on 2023-01-27 |
| 06/03/236 March 2023 | Appointment of Mrs. Louise Christina Lahiff as a director on 2023-01-27 |
| 06/03/236 March 2023 | Appointment of Tom O’Connor as a director on 2023-01-27 |
| 06/02/236 February 2023 | Resolutions |
| 06/02/236 February 2023 | Memorandum and Articles of Association |
| 06/02/236 February 2023 | Resolutions |
| 02/02/232 February 2023 | Cessation of Norm Robert Russell as a person with significant control on 2023-01-27 |
| 02/02/232 February 2023 | Cessation of Kristian Peter Langley Saxton as a person with significant control on 2023-01-27 |
| 02/02/232 February 2023 | Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 2023-02-02 |
| 02/02/232 February 2023 | Notification of Version 1 Solutions Limited as a person with significant control on 2023-01-27 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-30 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070934440001 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
| 10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN PETER LANGLEY SAXTON |
| 10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORM ROBERT RUSSELL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/09/167 September 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/12/15 |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/12/158 December 2015 | SUB-DIVISION 01/10/15 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORM RUSSELL / 01/09/2015 |
| 22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PETER LANGLEY SAXTON / 01/09/2015 |
| 28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM, 11 LEADENHALL STREET, 5TH FLOOR, LONDON, EC3V 1LP, ENGLAND |
| 03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, 145-157 ST. JOHN STREET, 2ND FLOOR, SUITE 12493, LONDON, EC1V 4PY |
| 19/01/1519 January 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 19/01/1519 January 2015 | SUB-DIVISION 05/01/14 |
| 08/01/158 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 31/12/1331 December 2013 | Annual return made up to 30 December 2013 with full list of shareholders |
| 28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/01/136 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 145-157 ST. JOHN STREET, 2ND FLOOR, SUITE 12493, LONDON, EC1V 4PY, ENGLAND |
| 11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 30/12/1030 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIN SAXTON / 27/04/2010 |
| 02/12/092 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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