FIELDWORK ROBOTICS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Micki Seibel on 2025-06-25

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Termination of appointment of Christopher Joseph Fogwill as a director on 2025-03-14

View Document

25/02/2525 February 2025 Director's details changed for Mr Jonathan William Campbell Pollock on 2025-02-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Resolutions

View Document

09/12/249 December 2024 Appointment of Ross Stewart Hunter as a director on 2024-12-05

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Appointment of Micki Seibel as a director on 2024-09-24

View Document

02/09/242 September 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Director's details changed

View Document

24/07/2424 July 2024 Director's details changed for Mr David Brian Fulton on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Research and Innovation Floor 2 Marine Building Plymouth University Plymouth England PL4 8AA England to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Dr Martin Fodstad Stoelen on 2024-07-24

View Document

19/07/2419 July 2024 Appointment of Professor Christopher Joseph Fogwill as a director on 2024-07-15

View Document

19/07/2419 July 2024 Termination of appointment of Kevin David Jones as a director on 2024-07-15

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Appointment of Mr David Brian Fulton as a director on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Rui Pedro Fortuna Andres as a director on 2023-07-17

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

03/07/233 July 2023 Notification of a person with significant control statement

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

03/07/233 July 2023 Cessation of University of Plymouth Enterprise Limited as a person with significant control on 2023-06-29

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-16 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Termination of appointment of Matthew Charles White as a director on 2022-10-12

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

21/09/2221 September 2022 Appointment of Mr Jonathan William Campbell Pollock as a director on 2022-09-16

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

09/02/229 February 2022 Appointment of Prof Kevin David Jones as a director on 2021-12-14

View Document

09/02/229 February 2022 Cessation of Martin Fodstad Stoelen as a person with significant control on 2021-03-12

View Document

09/02/229 February 2022 Cessation of Frontier Ip Group Plc as a person with significant control on 2021-03-12

View Document

15/11/2115 November 2021 Termination of appointment of David Charles Mozley as a director on 2021-11-04

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 SECOND FILED SH01 - 14/01/20 STATEMENT OF CAPITAL GBP 115.840

View Document

05/03/205 March 2020 SUB-DIVISION 11/12/19

View Document

20/02/2020 February 2020 11/12/19 STATEMENT OF CAPITAL GBP 113.545

View Document

20/02/2020 February 2020 ADOPT ARTICLES 11/12/2019

View Document

20/02/2020 February 2020 14/01/20 STATEMENT OF CAPITAL GBP 115840

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / DR MARTIN FODSTAD STOELEN / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN FODSTAD STOELEN / 09/12/2019

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 11/04/18 STATEMENT OF CAPITAL GBP 109.00

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTIER IP GROUP PLC

View Document

02/05/182 May 2018 ARTICLES OF ASSOCIATION

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED DR MARTIN FODSTAD STOELEN

View Document

17/10/1617 October 2016 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