ELECTRO 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 |
---|---|
04/08/254 August 2025 New | Accounts for a small company made up to 2024-10-31 |
20/05/2520 May 2025 | Director's details changed for Gavin Kenneth Hancox on 2025-05-08 |
08/05/258 May 2025 | Certificate of change of name |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
26/02/2526 February 2025 | Registered office address changed from Unit 20-21 Bookham Industrial Estate Bookham Leatherhead KT23 3EU England to 121 - 125 Wellington Street Winson Green Birmingham B18 4NN on 2025-02-26 |
24/02/2524 February 2025 | Termination of appointment of Christopher James Munday as a director on 2025-02-20 |
24/02/2524 February 2025 | Termination of appointment of David Michael Stott as a director on 2025-02-20 |
24/02/2524 February 2025 | Termination of appointment of David Greenyer as a director on 2025-02-20 |
24/02/2524 February 2025 | Termination of appointment of Robert Leslie Munday as a director on 2025-02-20 |
24/02/2524 February 2025 | Cessation of E.A.Group (Uk) Limited as a person with significant control on 2025-02-20 |
24/02/2524 February 2025 | Notification of Electro Automation Group (Uk) Limited as a person with significant control on 2025-02-20 |
06/02/256 February 2025 | Director's details changed for Gavin Kenneth Hancox on 2024-12-09 |
02/01/252 January 2025 | Amended accounts for a small company made up to 2023-10-31 |
11/12/2411 December 2024 | Appointment of Gavin Kenneth Hancox as a director on 2024-12-09 |
18/07/2418 July 2024 | Accounts for a small company made up to 2023-10-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
07/08/237 August 2023 | Accounts for a small company made up to 2022-10-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
18/01/2318 January 2023 | Director's details changed for Mr Robert Leslie Munday on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mr Robert Leslie Munday on 2023-01-18 |
28/07/2128 July 2021 | Accounts for a small company made up to 2020-10-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
11/11/1911 November 2019 | DIRECTOR APPOINTED MR PATRICK DOHERTY |
29/10/1929 October 2019 | DIRECTOR APPOINTED MR DAVID STOTT |
08/10/198 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2019 |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.A.GROUP (UK) LIMITED |
01/10/191 October 2019 | DIRECTOR APPOINTED MR JIM FLEMING |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DR |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR ROBERT LESLIE MUNDAY |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR CHRIS MUNDAY |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR DAVID GREENYER |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK DARLASTON |
01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/12/1526 December 2015 | APPOINTMENT TERMINATED, SECRETARY TRACEY BEAN |
23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/03/1423 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/03/1328 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WATERSIDE BUSINESS PARK 1649 - 1652 PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DR UNITED KINGDOM |
21/12/1221 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY MICHELLE BEAN / 22/03/2012 |
26/03/1226 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 86 LEOPOLD STREET BIRMINGHAM WEST MIDLANDS B12 0UD |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/112 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/04/104 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DARLASTON / 23/03/2010 |
04/04/104 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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