AUTOTECH ROBOTICS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
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 |
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 |
20/01/2520 January 2025 | |
20/01/2520 January 2025 | |
20/01/2520 January 2025 | |
20/01/2520 January 2025 | |
04/12/244 December 2024 | Director's details changed for Mr Daniel Kröger on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Daniel Kröger on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Daniel James Gray on 2024-12-04 |
29/11/2429 November 2024 | Director's details changed for Mr Stephen John Lord on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mr Stephen John Lord on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mr Stephen John Lord on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mr Daniel Kröger on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mr Daniel Kröger on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mr William Carl Griffiths on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mr Daniel James Gray on 2024-11-29 |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2023-06-29 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Confirmation statement made on 2024-05-20 with updates |
05/03/245 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
18/10/2318 October 2023 | Satisfaction of charge 023872610005 in full |
13/10/2313 October 2023 | Notification of Lg Group Holdings Ltd as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Cessation of Belgrave& Powell Limited as a person with significant control on 2023-10-13 |
05/09/235 September 2023 | Appointment of Mr Daniel Kröger as a director on 2023-08-23 |
05/09/235 September 2023 | Appointment of Mr Daniel James Gray as a director on 2023-08-23 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
20/03/2320 March 2023 | Registration of charge 023872610007, created on 2023-03-17 |
13/03/2313 March 2023 | Registration of charge 023872610006, created on 2023-03-08 |
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 |
18/10/2218 October 2022 | Confirmation statement made on 2022-05-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Change of details for Addison Forming Technologies Limited as a person with significant control on 2022-02-01 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-31 with updates |
28/01/2228 January 2022 | Termination of appointment of Paul Adrian Ward as a director on 2022-01-28 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBERT |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR KAREN GILBERT |
03/02/213 February 2021 | APPOINTMENT TERMINATED, SECRETARY KAREN GILBERT |
03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 20 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL |
02/02/212 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 023872610005 |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR STEPHEN JOHN LORD |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR PAUL ADRIAN WARD |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
25/01/2125 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/01/2120 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/01/2120 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/01/2112 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 023872610004 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/06/195 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GILBERT / 03/01/2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GILBERT / 13/07/2011 |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
08/01/088 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
03/01/033 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
26/01/0226 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
18/02/0018 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | NEW SECRETARY APPOINTED |
17/01/0017 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | DIRECTOR RESIGNED |
21/05/9921 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
13/01/9913 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
12/03/9812 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
16/01/9816 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
20/06/9720 June 1997 | DIRECTOR RESIGNED |
30/05/9730 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/9714 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
07/02/977 February 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
13/05/9613 May 1996 | NEW DIRECTOR APPOINTED |
13/05/9613 May 1996 | NEW DIRECTOR APPOINTED |
19/04/9619 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
25/02/9625 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
13/11/9513 November 1995 | REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 1B GARDEN CLOSE LANGAGE INDUSTRIAL ESTATE PLYMPTON PLYMOUTH DEVON PL7 5EU |
06/03/956 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
08/02/958 February 1995 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
08/02/958 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
21/03/9421 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
21/03/9421 March 1994 | REGISTERED OFFICE CHANGED ON 21/03/94 FROM: UNIT 2, 1 GARDEN CLOSE LANGAGE INDUSTRIAL ESTATE PLYMPTON PLYMOUTH, DEVON |
04/02/944 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
05/05/935 May 1993 | FULL ACCOUNTS MADE UP TO 31/10/92 |
06/01/936 January 1993 | REGISTERED OFFICE CHANGED ON 06/01/93 |
06/01/936 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
17/03/9217 March 1992 | FULL ACCOUNTS MADE UP TO 31/10/91 |
08/01/928 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
12/03/9112 March 1991 | FULL ACCOUNTS MADE UP TO 31/10/90 |
22/02/9122 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
29/10/9029 October 1990 | DIRECTOR RESIGNED |
31/07/9031 July 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
13/02/9013 February 1990 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10 |
14/12/8914 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/895 December 1989 | REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HJ |
07/11/897 November 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/11/897 November 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/8926 October 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/8923 October 1989 | COMPANY NAME CHANGED DRAWBAT LIMITED CERTIFICATE ISSUED ON 24/10/89 |
23/10/8923 October 1989 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/89 |
18/10/8918 October 1989 | REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 2 BACHES STREET LONDON N1 6UB |
17/10/8917 October 1989 | ALTER MEM AND ARTS 111089 |
22/05/8922 May 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOTECH ROBOTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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