Advanced company searchLink opens in new window

AUTOMATED ANALYTICS LIMITED

Company number 08803824

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 132.58
18 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2017
  • GBP 105.26
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