ESSENTIAL AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Cessation of Shirley Anne Miller as a person with significant control on 2025-03-24 |
26/03/2526 March 2025 | Termination of appointment of Shirley Anne Miller as a director on 2025-03-24 |
26/03/2526 March 2025 | Cessation of Paul Michael Miller as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
05/02/255 February 2025 | Director's details changed for Mr Paul Michael Miller on 2025-02-04 |
05/02/255 February 2025 | Director's details changed for Mr Paul Michael Miller on 2025-02-04 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
09/08/239 August 2023 | Registered office address changed from C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to Essential Automation Ltd Unit 8, 251 Holt Road Horsford Norwich NR10 3EB on 2023-08-09 |
06/07/236 July 2023 | Registered office address changed from C/O Adepta Ltd Unit 3 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM EG REEVE HOUSE BURTON ROAD NORWICH NORFOLK NR6 6AT |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL MILLER |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MILLER |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/09/1728 September 2017 | DIRECTOR APPOINTED MRS SHIRLEY ANNE MILLER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
14/12/1614 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 |
29/01/1629 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
21/10/1321 October 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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