BULK AUTOMATION LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Cessation of Stephen John Woosencraft as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Brian Huw Rees as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Mark Kevin Sargent as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Thomas Nathan Savage as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Notification of a person with significant control statement

View Document

14/06/2414 June 2024 Director's details changed for Mr Mark Kevin Sargent on 2024-06-01

View Document

14/06/2414 June 2024 Director's details changed for Mr Stephen John Woosencraft on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Unit 7 Parc Hafren Industrial Estate Llanidloes Powys SY18 6RB Wales to Cambrian Works Van Road Llanidloes SY18 6HN on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Thomas Nathan Savage on 2024-06-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registration of charge 112089520001, created on 2023-11-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Termination of appointment of Welch Company Services Limited as a secretary on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Stephen John Woosencraft on 2022-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Thomas Nathan Savage on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Mark Kevin Sargent on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Brian Huw Rees on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Stephen John Woosencraft as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Mark Kevin Sargent as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Brian Huw Rees as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Thomas Nathan Savage as a person with significant control on 2023-01-10

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM UNIT M STATION BUILDING LLANIDLOES POWYS SY18 6EB WALES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOSENCRAFT / 05/12/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOSENCRAFT / 05/12/2018

View Document

12/02/1912 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK KEVIN SARGENT / 17/04/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM LEDBURY WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ UNITED KINGDOM

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN SARGENT / 17/04/2018

View Document

15/02/1815 February 2018 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