GATE AUTOMATION DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Wayne Roy Hibbs on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from The Snug Old Plough Close Weston-on-Trent Derby DE72 2BS England to Gate Automation Direct Ltd 124 City Road London EC1V 2NX on 2024-06-17

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/10/181 October 2018 COMPANY NAME CHANGED WOOD DESIGNS 2016 LTD CERTIFICATE ISSUED ON 01/10/18

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/09/189 September 2018 CESSATION OF WAYNE ROY HIBBS AS A PSC

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM UNIT 1, TWO HOOTS, THE COMMON MELBOURNE DERBY DERBYSHIRE DE73 8DH ENGLAND

View Document

05/11/175 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROY HIBBS

View Document

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 2 OLD PLOUGH CLOSE WESTON-ON-TRENT DERBY DERBYSHIRE DE72 2BS UNITED KINGDOM

View Document

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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