LEADING EDGE AUTOMATION LTD

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2024-06-30

View Document

29/05/2529 May 2025 Cessation of Alerton Australia Pty Ltd as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Notification of Trevor Allen Owen as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-06-30

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/10/193 October 2019 COMPANY NAME CHANGED OPTERGY LTD CERTIFICATE ISSUED ON 03/10/19

View Document

03/10/193 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED AURORA AUSTRALIS LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALLEN OWEN / 24/04/2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

19/04/1319 April 2013 Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom on 2013-04-19

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/05/1228 May 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

28/05/1228 May 2012 CORPORATE SECRETARY APPOINTED OCS CORPORATE SECRETARIES LIMITED

View Document


More Company Information