Collins Automation Ltd was registered on 21 February 2000 with its registered office in Surrey, it has a status of "Active". This organisation has 5 directors listed as Collins, Stella Louise, Collins, Nicholas David, Collins, Stella Louise, Felcott Secretary Limited, Felcott Director Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Nicholas David | 23 February 2000 | - | 1 |
COLLINS, Stella Louise | 23 February 2000 | - | 1 |
FELCOTT DIRECTOR LIMITED | 21 February 2000 | 21 February 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Stella Louise | 23 February 2000 | - | 1 |
FELCOTT SECRETARY LIMITED | 21 February 2000 | 21 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 23 April 2020 | |
PSC04 - N/A | 09 March 2020 | |
PSC04 - N/A | 09 March 2020 | |
CH01 - Change of particulars for director | 06 March 2020 | |
CH01 - Change of particulars for director | 06 March 2020 | |
CH03 - Change of particulars for secretary | 06 March 2020 | |
PSC04 - N/A | 06 March 2020 | |
PSC04 - N/A | 06 March 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 06 May 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 05 April 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2004 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 05 March 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 24 October 2001 | |
DISS40 - Notice of striking-off action discontinued | 16 October 2001 | |
225 - Change of Accounting Reference Date | 15 October 2001 | |
363s - Annual Return | 11 October 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 March 2000 | |
NEWINC - New incorporation documents | 21 February 2000 |