Advanced company searchLink opens in new window

AUTOMATIONWORKS LIMITED

Company number 07285312

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)
26 Jun 2017 PSC01 Notification of Geoffrey Edward Taylor as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 AD01 Registered office address changed from Regus Business Suite Stuart House; East Wing St. John's Street Peterborough Cambridgeshire PE1 5DD to Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN on 24 October 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
04 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Sep 2014 CH01 Director's details changed for Mr. Geoffrey Edward Taylor on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from C/O Figures Uk Accountancy Eventus Business Centre Sunderland Road Market Deeping Peterborough Lincolnshire PE6 8FD to Regus Business Suite Stuart House; East Wing St. John's Street Peterborough Cambridgeshire PE1 5DD on 11 September 2014
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AD01 Registered office address changed from 38 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR United Kingdom on 2 July 2012
01 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 AD01 Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR United Kingdom on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Geoffrey Edward Taylor on 27 January 2012
27 Jan 2012 AD01 Registered office address changed from 167 Eagle Way Hampton Vale Peterborough PE7 8EZ United Kingdom on 27 January 2012
22 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted