301 AUTOMATION LTD
Status | ACTIVE |
Company No. | 09610611 |
Category | Private Limited Company |
Incorporated | 27 May 2015 |
Age | 9 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
301 AUTOMATION LTD is an active private limited company with number 09610611. It was incorporated 9 years, 12 days ago, on 27 May 2015. The company address is Unit 20 Molyneux Business Park Unit 20 Molyneux Business Park, Matlock, DE4 2HJ, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Robinson
Change date: 2021-02-22
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 21 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-21
Psc name: Mr Paul Andrew Robinson
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
New address: Unit 20 Molyneux Business Park Whitworth Road Matlock Derbyshire DE4 2HJ
Old address: Unit 6 Molyneux Business Park, Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ England
Change date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-16
Old address: 4 the Square Buxton Derbyshire SK17 6AZ United Kingdom
New address: Unit 6 Molyneux Business Park, Whitworth Road Darley Dale Matlock Derbyshire DE4 2HJ
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Robinson
Change date: 2016-05-11
Documents
Some Companies
C & S CLEANING SERVICES (RADSTOCK) LTD
BROADWAY HOUSE THIRD AVENUE, WESTFIELD INDUSTRIAL ESTATE,RADSTOCK,BA3 4XD
Number: | 07683715 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHAVEN ESTATE COMPANY LIMITED
BANK HOUSE,LYTHAM ST ANNES,FY8 5JY
Number: | 01944591 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULLMEN IND PARK,CANVEY ISLAND,SS8 0SF
Number: | 04324853 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1HN
Number: | 08895215 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMANY FOOD SERVICES (UK) LIMITED
9 DOVER ROAD EAST,GRAVESEND,DA11 0RQ
Number: | 09320214 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEESSIDE GAS TRANSPORTATION LIMITED
C/O REED SMITH,LONDON,EC2A 2RS
Number: | 02076042 |
Status: | ACTIVE |
Category: | Private Limited Company |