AUTOMILL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES IVAN DAVID BARBER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSINA MAUREEN DOROTHY BARBER

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/07/1423 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/08/1222 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

24/07/9824 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 47 BUTT ROAD COLCHESTER CO3 3BZ

View Document

10/07/9610 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/07/9412 July 1994 SECRETARY RESIGNED

View Document

07/07/947 July 1994 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