ELECTRO 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
04/08/254 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

20/05/2520 May 2025 Director's details changed for Gavin Kenneth Hancox on 2025-05-08

View Document

08/05/258 May 2025 Certificate of change of name

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

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

View Document

24/02/2524 February 2025 Termination of appointment of Christopher James Munday as a director on 2025-02-20

View Document

24/02/2524 February 2025 Termination of appointment of David Michael Stott as a director on 2025-02-20

View Document

24/02/2524 February 2025 Termination of appointment of David Greenyer as a director on 2025-02-20

View Document

24/02/2524 February 2025 Termination of appointment of Robert Leslie Munday as a director on 2025-02-20

View Document

24/02/2524 February 2025 Cessation of E.A.Group (Uk) Limited as a person with significant control on 2025-02-20

View Document

24/02/2524 February 2025 Notification of Electro Automation Group (Uk) Limited as a person with significant control on 2025-02-20

View Document

06/02/256 February 2025 Director's details changed for Gavin Kenneth Hancox on 2024-12-09

View Document

02/01/252 January 2025 Amended accounts for a small company made up to 2023-10-31

View Document

11/12/2411 December 2024 Appointment of Gavin Kenneth Hancox as a director on 2024-12-09

View Document

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

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR PATRICK DOHERTY

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR DAVID STOTT

View Document

08/10/198 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.A.GROUP (UK) LIMITED

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JIM FLEMING

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ROBERT LESLIE MUNDAY

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR CHRIS MUNDAY

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DAVID GREENYER

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DARLASTON

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/12/1526 December 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY BEAN

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MICHELLE BEAN / 22/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 86 LEOPOLD STREET BIRMINGHAM WEST MIDLANDS B12 0UD

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DARLASTON / 23/03/2010

View Document

04/04/104 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 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