M.I. AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/12/238 December 2023 Appointment of Mrs Amanda Sharratt as a director on 2023-12-08

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/02/232 February 2023 Register inspection address has been changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to Highfields School Lane Gentleshaw Rugeley WS15 4LX

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL to Highfields School Lane Gentleshaw Rugeley WS15 4LX on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/08/182 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 SAIL ADDRESS CHANGED FROM: 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGEFORD NOTTINGHAM NE2 6AP

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SHARRATT / 31/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 48 BRIDGEFORD ROAD WEST BRIDGEFORD NOTTINGHAM NE2 6AP

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/02/0213 February 2002 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