- Company Overview for AUTOMATED ANALYTICS LIMITED (08803824)
- Filing history for AUTOMATED ANALYTICS LIMITED (08803824)
- People for AUTOMATED ANALYTICS LIMITED (08803824)
- More for AUTOMATED ANALYTICS LIMITED (08803824)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
25 Sep 2023 | TM01 | Termination of appointment of David Laurence Kemp as a director on 25 September 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mr Mark Edward Taylor as a person with significant control on 4 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Mark Edward Taylor on 4 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr David Laurence Kemp as a director on 4 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr William Robert James as a director on 4 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of James Rosthorn as a director on 3 November 2022 | |
23 May 2022 | TM01 | Termination of appointment of Neil Christopher Davis as a director on 23 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Feb 2022 | CERTNM |
Company name changed e sales hub LIMITED\certificate issued on 01/02/22
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
22 Apr 2021 | PSC04 | Change of details for Mr Mark Edward Taylor as a person with significant control on 10 March 2021 | |
23 Mar 2021 | MA | Memorandum and Articles of Association | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | SH08 | Change of share class name or designation | |
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
18 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2017
|
|
17 Mar 2021 | AP01 | Appointment of Mr James Rosthorn as a director on 10 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Jayne Hollin as a director on 2 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Neil Christopher Davis as a director on 2 March 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates |