- Company Overview for AUTOMATION LOGIC LTD (07093444)
- Filing history for AUTOMATION LOGIC LTD (07093444)
- People for AUTOMATION LOGIC LTD (07093444)
- Charges for AUTOMATION LOGIC LTD (07093444)
- More for AUTOMATION LOGIC LTD (07093444)
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
|
|
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 |