-
CORE AUTOMATION LIMITED - First Floor, Unit 15 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 06634708
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor, Unit 15 Apex Business Centre
- Boscombe Road
- Dunstable
- Bedfordshire
- LU5 4SB
- England First Floor, Unit 15 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, LU5 4SB, England UK
Management
- Managing Directors
- HAWKES, Keith John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-01
- Age Of Company 2008-07-01 16 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- -
- Mr Keith John Hawkes
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- EXPERT ENGINEERING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2025-07-31
- Last Date: 2023-10-31
- Annual Return
- Due Date: 2025-07-15
- Last Date: 2024-07-01
-
CORE AUTOMATION LIMITED Company Description
- CORE AUTOMATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06634708. Its current trading status is "live". It was registered 2008-07-01. It was previously called EXPERT ENGINEERING SERVICES LIMITED. It has declared SIC or NACE codes as "71121". It has 1 director The latest accounts are filed up to 30/04/2011.It can be contacted at First Floor, Unit 15 Apex Business Centre .
Get CORE AUTOMATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Core Automation Limited - First Floor, Unit 15 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, United Kingdom
- 2008-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORE AUTOMATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-07-31) - AA
-
confirmation-statement-with-no-updates (2024-07-03) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-30) - AA
-
confirmation-statement-with-no-updates (2023-07-07) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-03-14) - PSC04
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
-
change-to-a-person-with-significant-control (2021-05-26) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-07-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-14) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
-
confirmation-statement-with-no-updates (2018-07-25) - CS01
-
change-account-reference-date-company-previous-extended (2018-01-30) - AA01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-11) - PSC07
-
confirmation-statement-with-updates (2017-09-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
change-of-name-notice (2016-11-04) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
-
termination-director-company-with-name-termination-date (2016-12-07) - TM01
-
resolution (2016-11-04) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-07-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-06) - AR01
-
change-person-director-company-with-change-date (2012-08-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-08-06) - AD01
-
accounts-with-accounts-type-dormant (2012-01-12) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-09-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
accounts-with-accounts-type-dormant (2011-03-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
change-person-director-company-with-change-date (2010-10-12) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-24) - 363a
-
accounts-with-accounts-type-dormant (2009-09-24) - AA
keyboard_arrow_right 2008
-
incorporation-company (2008-07-01) - NEWINC