CULLY AUTOMATION (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/08/2521 August 2025 | Auditor's resignation | 
| 13/05/2513 May 2025 | Appointment of Michael Quirke as a secretary on 2024-08-31 | 
| 13/05/2513 May 2025 | Termination of appointment of Terence Groome as a secretary on 2024-08-31 | 
| 13/05/2513 May 2025 | Termination of appointment of David Cully as a director on 2024-08-31 | 
| 13/05/2513 May 2025 | Appointment of Mr. Terence Groome as a director on 2024-08-31 | 
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with no updates | 
| 15/10/2415 October 2024 | Accounts for a small company made up to 2023-12-31 | 
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-08 with no updates | 
| 25/08/2325 August 2023 | Accounts for a small company made up to 2022-12-31 | 
| 16/11/2216 November 2022 | Confirmation statement made on 2022-11-08 with updates | 
| 12/10/2212 October 2022 | Accounts for a small company made up to 2021-12-31 | 
| 26/09/2226 September 2022 | Termination of appointment of Brendan Cully as a director on 2021-08-08 | 
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued | 
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued | 
| 22/02/2222 February 2022 | Confirmation statement made on 2021-11-08 with no updates | 
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended | 
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended | 
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off | 
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off | 
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 16/12/2016 December 2020 | 31/12/19 UNAUDITED ABRIDGED | 
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES | 
| 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 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES | 
| 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 | 
| 22/10/1922 October 2019 | 31/12/18 UNAUDITED ABRIDGED | 
| 09/08/199 August 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES | 
| 09/11/179 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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