Advanced company searchLink opens in new window

HAAS AUTOMATION LIMITED

Company number 01522147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2017 AD04 Register(s) moved to registered office address 2 Convent Road Norwich NR2 1PA
25 Apr 2017 TM01 Termination of appointment of Nicholas David Remington as a director on 24 April 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from Bradgate House 13 Unthank Road Norwich Norfolk NR2 2PA to 2 Convent Road Norwich NR2 1PA on 20 September 2016
02 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 78
29 Sep 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 78
25 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 78
24 Sep 2013 AA Accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
23 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
27 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 CH01 Director's details changed for Andrew Walter Ward on 5 May 2010
26 May 2010 CH01 Director's details changed for Patrick Harry John Fenn on 5 May 2010
26 May 2010 CH01 Director's details changed for Nicholas David Remington on 5 May 2010
26 May 2010 AD02 Register inspection address has been changed
26 May 2010 CH03 Secretary's details changed for Patrick Harry John Fenn on 5 May 2010
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
20 Sep 2009 AA Accounts for a medium company made up to 31 December 2008