BULK AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Cessation of Stephen John Woosencraft as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Cessation of Brian Huw Rees as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Cessation of Mark Kevin Sargent as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Cessation of Thomas Nathan Savage as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Notification of a person with significant control statement |
14/06/2414 June 2024 | Director's details changed for Mr Mark Kevin Sargent on 2024-06-01 |
14/06/2414 June 2024 | Director's details changed for Mr Stephen John Woosencraft on 2024-06-14 |
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 |
14/06/2414 June 2024 | Director's details changed for Mr Thomas Nathan Savage on 2024-06-01 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Registration of charge 112089520001, created on 2023-11-06 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Termination of appointment of Welch Company Services Limited as a secretary on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Stephen John Woosencraft on 2022-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Thomas Nathan Savage on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Mark Kevin Sargent on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Brian Huw Rees on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Stephen John Woosencraft as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Mark Kevin Sargent as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Brian Huw Rees as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Thomas Nathan Savage as a person with significant control on 2023-01-10 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
20/12/1920 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM UNIT M STATION BUILDING LLANIDLOES POWYS SY18 6EB WALES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOSENCRAFT / 05/12/2018 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOSENCRAFT / 05/12/2018 |
12/02/1912 February 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK KEVIN SARGENT / 17/04/2018 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM LEDBURY WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ UNITED KINGDOM |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN SARGENT / 17/04/2018 |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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