AUTOTECH ROBOTICS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registered office address changed to PO Box 4385, 02387261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-06

View Document

29/01/2529 January 2025 Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to 20 Dark Lake View Estover Plymouth Devon PL7 6TL on 2025-01-29

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

04/12/244 December 2024 Director's details changed for Mr Daniel Kröger on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Daniel Kröger on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Daniel James Gray on 2024-12-04

View Document

29/11/2429 November 2024 Director's details changed for Mr Stephen John Lord on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Stephen John Lord on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Stephen John Lord on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Daniel Kröger on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Daniel Kröger on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr William Carl Griffiths on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Daniel James Gray on 2024-11-29

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2023-06-29

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-20 with updates

View Document

05/03/245 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

18/10/2318 October 2023 Satisfaction of charge 023872610005 in full

View Document

13/10/2313 October 2023 Notification of Lg Group Holdings Ltd as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Belgrave& Powell Limited as a person with significant control on 2023-10-13

View Document

05/09/235 September 2023 Appointment of Mr Daniel Kröger as a director on 2023-08-23

View Document

05/09/235 September 2023 Appointment of Mr Daniel James Gray as a director on 2023-08-23

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

20/03/2320 March 2023 Registration of charge 023872610007, created on 2023-03-17

View Document

13/03/2313 March 2023 Registration of charge 023872610006, created on 2023-03-08

View Document

22/02/2322 February 2023 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 2023-02-22

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Change of details for Addison Forming Technologies Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Paul Adrian Ward as a director on 2022-01-28

View Document

29/07/2129 July 2021 Registered office address changed from 1 Hamel House Sandy Way Amington Tamworth B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBERT

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN GILBERT

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, SECRETARY KAREN GILBERT

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 20 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 023872610005

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR STEPHEN JOHN LORD

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR PAUL ADRIAN WARD

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 023872610004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GILBERT / 03/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GILBERT / 13/07/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 1B GARDEN CLOSE LANGAGE INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 5EU

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/02/958 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: UNIT 2, 1 GARDEN CLOSE LANGAGE INDUSTRIAL ESTATE PLYMPTON PLYMOUTH, DEVON

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HJ

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8923 October 1989 COMPANY NAME CHANGED DRAWBAT LIMITED CERTIFICATE ISSUED ON 24/10/89

View Document

23/10/8923 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/89

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/10/8917 October 1989 ALTER MEM AND ARTS 111089

View Document

22/05/8922 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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