HARROGATE AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/02/2511 February 2025 Change of details for Mrs Georgia Eadington as a person with significant control on 2022-12-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Change of details for Mr John Alexander Eadington as a person with significant control on 2022-12-01

View Document

09/02/239 February 2023 Notification of Georgia Eadington as a person with significant control on 2022-12-01

View Document

09/02/239 February 2023 Sub-division of shares on 2022-12-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

08/07/218 July 2021 Registered office address changed from Dragon Court Business Park 168-170 Skipton Road Harrogate North Yorkshire HG1 4PS England to Unit 15a Killinghall Business Park Ripon Road Harrogate North Yorkshire HG3 2BA on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/02/205 February 2020 CURREXT FROM 29/06/2020 TO 30/06/2020

View Document

16/10/1916 October 2019 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEX EADINGTON / 01/04/2019

View Document

21/03/1921 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 1A KILLINGHALL STONE QUARRY RIPON ROAD KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BA ENGLAND

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 3 THE BARNS HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HT

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM FLAT 7 9 WEST PARK HARROGATE NORTH YORKSHIRE HG1 1BL

View Document

09/06/159 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 COMPANY RESTORED ON 05/12/2013

View Document

05/12/135 December 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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