AUTOMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

15/07/2515 July 2025 NewPrevious accounting period shortened from 2025-01-31 to 2024-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

24/10/2424 October 2024 Cessation of Anthony Guy Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Nicholas John Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Roger William Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Notification of Bpx Group Limited as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Cessation of Vincent Andrew Thomas as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Notification of Nicholas John Collins as a person with significant control on 2024-10-22

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/04/216 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAM COLLINS / 23/09/2020

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GUY COLLINS / 23/09/2020

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT 10 WHITTLE CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5RQ

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN COLLINS / 30/09/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW THOMAS / 16/01/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 COMPANY NAME CHANGED OPEN CONTROLS LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information