E. Y. AUTOMATION LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/04/242 April 2024 Registered office address changed from Suite 5 Unit 4 Bennett Avenue Horbury Wakefield WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-02

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Registered office address changed from Suite 5 Bennett Avenue Horbury Wakefield WF4 5RA England to Suite 5 Unit 4 Bennett Avenue Horbury Wakefield WF4 5RA on 2022-12-13

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET England to Suite 5 Bennett Avenue Horbury Wakefield WF4 5RA on 2022-12-06

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM CROFT PARK ROWLEY ROAD, LITTLE WEIGHTON COTTINGHAM NORTH HUMBERSIDE HU20 3XJ

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY EDMOND / 01/12/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 123 SCALBY ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5QL

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED MAINTEAM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

30/12/9830 December 1998 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