ELECTRO AUTOMATION GROUP (UK) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

26/02/2526 February 2025 Registered office address changed from Unit 20-21 Bookham Industrial Park Bookham Leatherhead Surrey KT23 3EU to 121 - 125 Wellington Street Winson Green Birmingham B18 4NN on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Robert Leslie Munday as a director on 2025-02-19

View Document

24/02/2524 February 2025 Appointment of Mr James Robert Fleming as a director on 2025-02-20

View Document

24/02/2524 February 2025 Cessation of Robert Leslie Munday as a person with significant control on 2025-02-20

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-10-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-10-31

View Document

18/01/2318 January 2023 Change of details for Mr Robert Leslie Munday as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Robert Leslie Munday on 2023-01-18

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-10-31

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

28/09/1228 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/09/1114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 44-45 BOOKHAM INDUSTRIAL ESTATE BOOKHAM LEATHERHEAD SURREY KT23 3EU

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: G OFFICE CHANGED 25/07/00 2 CARRAWAY ROAD GILMOSS INDUSTRIAL ESTAT LIVERPOOL MERSEYSIDE L11 0EE

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NC INC ALREADY ADJUSTED 03/09/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

08/09/998 September 1999 � NC 1/2 03/09/99

View Document

03/09/993 September 1999 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