KRAKEN ROBOTICS SERVICES UK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a small company made up to 2023-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/04/2423 April 2024 Registration of charge SC3697560003, created on 2024-04-18

View Document

23/04/2423 April 2024 Registration of charge SC3697560004, created on 2024-04-18

View Document

15/04/2415 April 2024 Satisfaction of charge 2 in full

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Secretary's details changed for Joe Mackay on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Joe Mackay on 2023-03-24

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Certificate of change of name

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Cessation of Comerica Bank as a person with significant control on 2021-06-28

View Document

04/08/214 August 2021 Cessation of Pangeo Subsea Inc as a person with significant control on 2021-06-28

View Document

04/08/214 August 2021 Notification of Comerica Bank as a person with significant control on 2021-06-28

View Document

04/08/214 August 2021 Appointment of Greg Reid as a director on 2021-07-30

View Document

04/08/214 August 2021 Notification of a person with significant control statement

View Document

23/05/2123 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

06/01/216 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LIMITED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM UNIT 6D,KINGSHILL COMMERCIAL PARK WESTHILL ABERDEEN AB32 6FP SCOTLAND

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 35 REGENT QUAY ABERDEEN AB11 5BE

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD MORRISON

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS LYNNE ADU

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 8 ABERCROMBIE COURT PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR. BERNARD IAIN MORRISON

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURGESS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/142 May 2014 FIRST GAZETTE

View Document

08/05/138 May 2013 ARTICLES OF ASSOCIATION

View Document

08/05/138 May 2013 ALTER ARTICLES 28/03/2012

View Document

24/04/1324 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2

View Document

08/04/138 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 APPROVAL OF BANKING DOCUMENTS 28/03/2012

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1311 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGAN

View Document

25/08/1125 August 2011 ADOPT ARTICLES 15/08/2011

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX UNITED KINGDOM

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY NEIL PHILLIPS

View Document

03/03/103 March 2010 CORPORATE SECRETARY APPOINTED 1924 NOMINEES LIMITED

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR JOHN ANTHONY HOGAN

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company