REA AUTOMATION LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 11 WEAVERSIDE AVENUE SUTTON WEAVER RUNCORN CHESHIRE WA7 3HE ENGLAND

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLD / 29/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 2 ASTER CRESCENT BEECHWOOD RUNCORN WA7 3HS ENGLAND

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 11 WEAVERSIDE AVENUE SUTTON WEAVER RUNCORN CHESHIRE WA7 3HE ENGLAND

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O C/O 24 GOLDCREST CLOSE BEECHWOOD RUNCORN CHESHIRE WA7 3JT

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1322 October 2013 DIRECTOR APPOINTED COLIN HOLD

View Document

22/10/1322 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON RIGBY

View Document

09/10/139 October 2013 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