LEIDOS AUTOMATION LIMITED

06758287
UNIT 3 BEDFORD LINK LOGISTIC PARK KEMPSTON BEDFORDSHIRE MK43 9SS

Documents

Documents
Date Category Description Pages
14 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
16 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 17 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Oct 2022 resolution Resolution 1 Buy now
17 Mar 2022 accounts Annual Accounts 16 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2021 officers Appointment of director (Christopher Ryan Cage) 2 Buy now
18 Oct 2021 officers Termination of appointment of director (James Corbett Reagan) 1 Buy now
14 Apr 2021 officers Termination of appointment of director (James Antony Comery) 1 Buy now
14 Apr 2021 officers Termination of appointment of director (John Rowland Davenport) 1 Buy now
09 Feb 2021 accounts Annual Accounts 19 Buy now
09 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 42 Buy now
09 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
09 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
19 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 42 Buy now
19 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2020 officers Appointment of secretary (Benjamin Andrew Winter) 2 Buy now
20 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 change-of-name Certificate Change Of Name Company 3 Buy now
12 May 2020 officers Termination of appointment of director (Ashton Dallsingh) 1 Buy now
12 May 2020 officers Termination of appointment of director (Alan Edward Crawford) 1 Buy now
12 May 2020 officers Appointment of director (James Corbett Reagan) 2 Buy now
12 May 2020 officers Appointment of director (Jerald Shropshire Howe, Jr.) 2 Buy now
25 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 officers Change of particulars for director (Mr Alan Edward Crawford) 2 Buy now
18 Oct 2019 accounts Annual Accounts 18 Buy now
18 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 37 Buy now
18 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
18 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
06 Aug 2019 officers Termination of appointment of director (Michael William James Macdonald) 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Colin Ian James) 1 Buy now
06 Aug 2019 officers Appointment of director (Ashton Dallsingh) 2 Buy now
06 Aug 2019 officers Appointment of director (James Antony Comery) 2 Buy now
06 Aug 2019 officers Appointment of director (Mr Alan Edward Crawford) 2 Buy now
06 Aug 2019 officers Appointment of director (John Rowland Davenport) 2 Buy now
27 Dec 2018 capital Return of Allotment of shares 8 Buy now
21 Dec 2018 resolution Resolution 1 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2018 insolvency Solvency Statement dated 19/12/18 1 Buy now
20 Dec 2018 resolution Resolution 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 21 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2017 accounts Annual Accounts 19 Buy now
26 Jan 2017 address Move Registers To Sail Company With New Address 1 Buy now
26 Jan 2017 address Change Sail Address Company With New Address 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 officers Termination of appointment of secretary (Michael William James Macdonald) 1 Buy now
28 Apr 2016 accounts Annual Accounts 22 Buy now
19 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 21 Buy now
10 Dec 2014 annual-return Annual Return 7 Buy now
27 Jun 2014 accounts Annual Accounts 21 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
22 Dec 2013 officers Termination of appointment of director (Marcus Hunter) 1 Buy now
02 Oct 2013 accounts Annual Accounts 21 Buy now
10 Dec 2012 officers Appointment of director (Mr Marcus Paul Hunter) 2 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
30 Nov 2012 officers Change of particulars for secretary (Mr Michael William James Macdonald) 2 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Michael William James Macdonald) 2 Buy now
27 Apr 2012 capital Return of Allotment of shares 5 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
23 Apr 2012 resolution Resolution 3 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
19 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
13 Aug 2010 accounts Annual Accounts 12 Buy now
20 Jul 2010 officers Termination of appointment of director (Gary Sweeney) 1 Buy now
20 Jul 2010 officers Termination of appointment of director (Nicholas Crespi) 1 Buy now
15 Jul 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Jul 2010 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2010 resolution Resolution 11 Buy now
20 Jan 2010 annual-return Annual Return 6 Buy now
20 Jan 2010 officers Change of particulars for director (Gary Sweeney) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Nicholas John Crespi) 2 Buy now
15 May 2009 resolution Resolution 16 Buy now
15 May 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
15 May 2009 capital Ad 24/03/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
09 Feb 2009 capital Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
30 Jan 2009 officers Director appointed nicholas john crespi 2 Buy now
30 Jan 2009 officers Director appointed gary john sweeney 2 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 31 corsham street london N1 6DR 1 Buy now
06 Jan 2009 officers Director appointed colin james 4 Buy now
06 Jan 2009 officers Director and secretary appointed michael macdonald 3 Buy now
06 Jan 2009 officers Appointment terminated director keith dungate 1 Buy now
06 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2008 incorporation Incorporation Company 17 Buy now