HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Application to strike the company off the register

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Termination of appointment of Terence Michael O'byrne as a director on 2023-12-13

View Document

16/11/2316 November 2023 Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2023-11-16

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/11/2225 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETRUS DE HAER

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O WALKER BROADBENT ASSOCIATES WESTGATE HOUSE 25 WESTGATE, OTLEY WEST YORKSHIRE LS21 3AT

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM HOLMES WHITELEY / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS THEODORUS MARIE DE HAER / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL O'BYRNE / 18/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O ALAN BROADBENT & CO WESTGATE HOUSE 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/05/028 May 2002 S366A DISP HOLDING AGM 22/04/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 £ NC 1000/7500 29/08/0

View Document

04/09/014 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/014 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 NC INC ALREADY ADJUSTED 29/08/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 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