AUTOMICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Change of details for Mr Paul David Madden as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 Director's details changed for Mr Paul David Madden on 2025-08-20

View Document

06/05/256 May 2025 Director's details changed for Mr Paul David Madden on 2025-05-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MADDEN

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MADDEN / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID MADDEN / 19/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM UNIT 14 BROUGHTON WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5QN

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MADDEN / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE MADDEN / 22/12/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MADDEN / 05/05/2013

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE MADDEN / 05/05/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND ENGLAND

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 50 CLITHEROES LANE FRECKLETON PRESTON PR4 1SE ENGLAND

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MADDEN / 12/04/2012

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS SANDRA JANE MADDEN

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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