MAP AUTOMATION LIMITED

259 Wallasey Village, Wallasey Wirral, CH45 3LR, Merseyside, England
StatusACTIVE
Company No.10050877
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

MAP AUTOMATION LIMITED is an active private limited company with number 10050877. It was incorporated 8 years, 2 months, 15 days ago, on 08 March 2016. The company address is 259 Wallasey Village, Wallasey Wirral, CH45 3LR, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew George Merriman

Notification date: 2023-11-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Merriman

Change date: 2023-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Old address: Butterworth Barlow House 10 Derby Street Prescot L34 3LG England

New address: 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR

Change date: 2023-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Butterworth Barlow House 10 Derby Street Prescot L34 3LG

Change date: 2022-03-14

Old address: 161 College Street St. Helens WA10 1TY England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: Unit 4 Vanguard Way Marine Technology Park Birkenhead Merseyside CH41 9HX England

Change date: 2018-05-11

New address: 161 College Street St. Helens WA10 1TY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-18

Charge number: 100508770001

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Merriman

Appointment date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Merriman

Change date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: 161 College Street St Helens Merseyside WA10 1TY United Kingdom

New address: Unit 4 Vanguard Way Marine Technology Park Birkenhead Merseyside CH41 9HX

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Mark Barton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Merriman

Appointment date: 2016-04-19

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINA MEDICAL LTD.

FORTUNA HOUSE,SHEFFIELD,S1 2FW

Number:10406807
Status:ACTIVE
Category:Private Limited Company

ESTAMEL LTD

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:08652582
Status:ACTIVE
Category:Private Limited Company

HERTFORD PROPERTY GROUP LTD

CHURCHILL HOUSE JOHN SAVVA & CO,LONDON,NW4 4DJ

Number:11481040
Status:ACTIVE
Category:Private Limited Company

PROPERTY ALL LTD

FLOOR 2 555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:09138055
Status:ACTIVE
Category:Private Limited Company

RICKARDS PERIOD PLASTERING LIMITED

COLCHESTER GREEN FARM COLCHESTER GREEN,BURY ST. EDMUNDS,IP30 0HG

Number:08388333
Status:ACTIVE
Category:Private Limited Company

SC I-CARE LIMITED

FLAT 5 REGAL HOUSE,EAST GRINSTEAD,RH19 3FU

Number:11781722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source