SHEFFIELD AUTOMATICS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

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

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ADOPT ARTICLES 11/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: BREWERY CHISWELL STREET LONDON EC 1Y4

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 01/03

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/913 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ELECTIVE RES 31/07/90

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/90

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 EXEMPTION FROM APPOINTING AUDITORS 200689

View Document

28/06/8928 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 DIRECTOR RESIGNED

View Document

07/11/887 November 1988 DIRECTOR RESIGNED

View Document

07/11/887 November 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

27/05/8827 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8815 February 1988 ADOPT MEM AND ARTS 031287

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: UNIT 2 FRANKLIN INDUSTRIAL ESTATE FRANKLIN STREET OLDHAM OL2 2AX

View Document

21/01/8821 January 1988 AUDITOR'S RESIGNATION

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

12/01/8812 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 GAZETTABLE DOCUMENT

View Document

19/11/8619 November 1986 ALT MEM AND ARTS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: NEW COIN STREET OLDHAM OL2 6JZ

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