Advanced company searchLink opens in new window

AUTOMATION LOGIC LTD

Company number 07093444

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)
18 Nov 2024 TM01 Termination of appointment of Tom O’Connor as a director on 8 November 2024
04 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
11 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
11 Oct 2024 PSC05 Change of details for Version 1 Solutions Limited as a person with significant control on 1 November 2023
06 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Apr 2024 AP01 Appointment of Patrick Francis Cooney as a director on 31 March 2024
02 Apr 2024 TM01 Termination of appointment of Andrew Langford as a director on 31 March 2024
01 Nov 2023 AD01 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 1 November 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
25 Jul 2023 AA Full accounts made up to 31 December 2022
21 Jul 2023 TM01 Termination of appointment of Norm Robert Russell as a director on 27 January 2023
21 Jul 2023 TM01 Termination of appointment of Kristian Peter Langley Saxton as a director on 27 January 2023
07 Mar 2023 AP01 Appointment of Andrew Langford as a director on 27 January 2023
06 Mar 2023 AP01 Appointment of Mrs. Louise Christina Lahiff as a director on 27 January 2023
06 Mar 2023 AP01 Appointment of Tom O’Connor as a director on 27 January 2023
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 PSC02 Notification of Version 1 Solutions Limited as a person with significant control on 27 January 2023
02 Feb 2023 PSC07 Cessation of Kristian Peter Langley Saxton as a person with significant control on 27 January 2023
02 Feb 2023 PSC07 Cessation of Norm Robert Russell as a person with significant control on 27 January 2023
02 Feb 2023 AD01 Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 2 February 2023
12 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021