AUTOMATIONWORKS LIMITED
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-19 with updates |
06/12/216 December 2021 | Registered office address changed from Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN England to Brightfields Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 2021-12-06 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARYN TAYLOR |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD TAYLOR / 30/06/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY EDWARD TAYLOR |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM REGUS BUSINESS SUITE STUART HOUSE; EAST WING ST. JOHN'S STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY EDWARD TAYLOR / 11/09/2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM C/O FIGURES UK ACCOUNTANCY EVENTUS BUSINESS CENTRE SUNDERLAND ROAD MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8FD |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 38 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR UNITED KINGDOM |
01/07/121 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR UNITED KINGDOM |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD TAYLOR / 27/01/2012 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 167 EAGLE WAY HAMPTON VALE PETERBOROUGH PE7 8EZ UNITED KINGDOM |
22/08/1122 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/06/1015 June 2010 | 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