I G M ROBOTIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/06/2420 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from Unit 4 Littleton Drive Huntington Cannock Staffordshire WS12 4TR to Units 104 & 105 Littleworth Road Hednesford Cannock Staffordshire WS12 1NR on 2023-10-25

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / HR MARTIN MERSTALLINGER / 22/01/2018

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 23/05/2017

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR WILLIAM JONES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 SOLVENCY STATEMENT DATED 21/09/16

View Document

18/10/1618 October 2016 REDUCE ISSUED CAPITAL 21/09/2016

View Document

18/10/1618 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 1053909

View Document

11/03/1611 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HR MARTIN MERSTALLINGER / 01/01/2013

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 AUDITOR'S RESIGNATION

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MERSTALLINGER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: UNIT 20 AVON BUSINESS PARK WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1LT

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED 29/11/02

View Document

16/12/0216 December 2002 £ NC 300000/1500000 29/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 COMPANY NAME CHANGED MESSER IGM ROBOTIC SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 08/01/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: UNIT 19 ATLEY WAY NORTH NELSON INDUSTR CRAMLINGTON NORTHUMBERLAND NE23 1LL

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED I.G.M. ROBOTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 1 THE GREEN STAFFORD ST17 4BH

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

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

21/11/9421 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: BEDFORD HOUSE 22 EASTGATE STREET STAFFORD ST16 2LZ

View Document

18/12/9218 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 RETURN MADE UP TO 20/11/91; CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/11/917 November 1991 NC INC ALREADY ADJUSTED 16/10/91

View Document

07/11/917 November 1991 £ NC 100000/300000 16/10

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 COMPANY NAME CHANGED HORTAP LIMITED CERTIFICATE ISSUED ON 04/08/89

View Document

31/07/8931 July 1989 £ NC 100/100000 18/07

View Document

31/07/8931 July 1989 NC INC ALREADY ADJUSTED

View Document

28/07/8928 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 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