CULLY AUTOMATION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr. Terence Groome as a director on 2024-08-31

View Document

13/05/2513 May 2025 Termination of appointment of Terence Groome as a secretary on 2024-08-31

View Document

13/05/2513 May 2025 Termination of appointment of David Cully as a director on 2024-08-31

View Document

13/05/2513 May 2025 Appointment of Michael Quirke as a secretary on 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Termination of appointment of Brendan Cully as a director on 2021-08-08

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM C/O GRANT THORNTON (NI) LLP 12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM CLARENCE WEST BUILDING C/O GRANT THORNTON CLARENCE STREET WEST BELFAST BT2 7GP UNITED KINGDOM

View Document

22/10/1922 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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