CYBERSTEIN ROBOTICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from Unit 8 Darbari House, Treloggan Industrial Estate Newquay Cornwall TR7 2SX England to Unit 8 Darbari House Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 2024-04-19

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Registered office address changed from Unit 2a Quint Down Business Park Quintrell Downs Newquay Cornwall TR8 4DS United Kingdom to Unit 8 Darbari House, Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 2023-10-06

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ UNITED KINGDOM

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM UNIT 4A TRELOGGAN INDUSTRIAL ESTATE TRELOGGAN NEWQUAY CORNWALL TR7 2SX

View Document

02/07/152 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057857770001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/07/143 July 2014 TERMINATE DIR APPOINTMENT

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK FOGGETT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELDING

View Document

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 70

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 29 SWEET BRIAR CRESCENT NEWQUAY CORNWALL TR7 2JP

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT FIELDING / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FIELDING / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 15 MOWHAY CLOSE NEWQUAY CORNWALL TR7 2RJ

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 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