AUTOMATION EXPERTS LIMITED
Status | ACTIVE |
Company No. | 04211196 |
Category | Private Limited Company |
Incorporated | 04 May 2001 |
Age | 22 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMATION EXPERTS LIMITED is an active private limited company with number 04211196. It was incorporated 22 years, 11 months, 26 days ago, on 04 May 2001. The company address is No 1, The Forum No 1, The Forum, Shifnal, TE11 8FE, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-18
Officer name: Mr Ryan Frank Letts
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-18
Officer name: Jenny Hill
Documents
Change person secretary company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sharon Jacqueline Hill
Change date: 2022-05-17
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Jacqueline Hill
Change date: 2022-05-17
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sharon Jacqueline Hill
Change date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
New address: No 1, the Forum Victoria Road Shifnal Shropshire TE11 8FE
Change date: 2020-10-14
Old address: Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4th
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
New address: Deansgate 62-70 Tettenhall Road Wolverhampton West Midlands WV1 4th
Old address: Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH
Change date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Jacqueline Hill
Change date: 2010-05-04
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jenny Hill
Change date: 2010-05-04
Documents
Legacy
Date: 30 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: elliot park innovation centre 4 barling way nuneaton warwickshire CV10 7RH
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: 25 eaton road station square coventry west midlands CV1 2FJ
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 03/03/03 from: 1 morland drive hinckley leicester LE10 0EG
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/02/02--------- £ si 2@1=2 £ ic 8/10
Documents
Legacy
Date: 25 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/03/02
Documents
Legacy
Date: 06 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/07/01--------- £ si 5@1=5 £ ic 3/8
Documents
Legacy
Date: 02 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
Documents
Certificate change of name company
Date: 17 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leehill consultants LTD.\certificate issued on 16/05/01
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11204074 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CENTRAL CIRCUS,LONDON,NW4 3JS
Number: | 05362994 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 07754831 |
Status: | ACTIVE |
Category: | Private Limited Company |
142A LONDON ROAD,OXFORD,OX3 9ED
Number: | 11413151 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09773616 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOPARC MON MONA INDUSTRIAL PARK,HOLYHEAD,LL65 4RJ
Number: | 09233548 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |