ELECTRONIC AUTOMATION ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Director's details changed for Mr Marc Rossborough on 2024-03-14 |
03/02/243 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
07/12/237 December 2023 | Change of details for Mr Marc Rossborough as a person with significant control on 2022-02-02 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/11/2319 November 2023 | Change of details for Mr Marc Rossborough as a person with significant control on 2022-02-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Termination of appointment of Kelly Long as a director on 2022-02-02 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0696730001 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0696730001 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 10 CAIRNDORE GARDENS NEWTOWNARDS COUNTY DOWN BT23 8RB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROSSBOROUGH / 19/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | 19/01/15 STATEMENT OF CAPITAL GBP 2 |
21/01/1521 January 2015 | DIRECTOR APPOINTED MS KELLY LONG |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 30 OAKVALE GARDENS DUNMURRY BELFAST BT17 0SD |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C/O C R MCGREADY & CO 17 CHURCH HILL BALLYGOWAN BT23 6JA |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ROSSBOROUGH / 19/06/2010 |
17/12/0917 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
25/07/0925 July 2009 | 19/06/09 ANNUAL RETURN SHUTTLE |
11/07/0811 July 2008 | CHANGE OF ARD |
03/07/083 July 2008 | CHANGE OF DIRS/SEC |
19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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