AUTOMATION SUPPLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

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

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/07/2328 July 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

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

View Accounts

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HICKSON / 18/09/2019

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS DEBORAH HELEN HICKSON

View Document

27/08/1927 August 2019 CESSATION OF JOHN WILLIAM HICKSON AS A PSC

View Document

27/08/1927 August 2019 CESSATION OF DEBORAH HELEN HICKSON AS A PSC

View Document

27/08/1927 August 2019 NOTIFICATION OF PSC STATEMENT ON 05/07/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED ALEXANDER HICKSON

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED LEIGH HICKSON

View Document

05/08/195 August 2019 SUB-DIVISION 05/07/19

View Document

05/08/195 August 2019 SHARES SUBDIVIDED 05/07/2019

View Document

11/03/1911 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

16/03/1816 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH HICKSON

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HICKSON / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HELEN HICKSON / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HICKSON / 30/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HICKSON / 30/08/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GRIFFIN HOUSE LEDSON ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9GP

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 257 PORTWAY WOODHOUSE PARK MANCHESTER M22 1BR

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 257 PORTWAY MANCHESTER LANCASHIRE M22 1BR

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 315 KINGSWAY, GATLEY CHEADLE CHESHIRE SK8 1LP

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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