INDUSTRIAL ROBOTIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-05-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
06/06/246 June 2024 | Cessation of Peter John Schwabach as a person with significant control on 2021-07-30 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-30 |
24/11/2324 November 2023 | Notification of Brandenburg Ip Limited as a person with significant control on 2021-07-30 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-21 with updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
07/03/237 March 2023 | Amended micro company accounts made up to 2021-05-30 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
19/05/2119 May 2021 | DISS40 (DISS40(SOAD)) |
18/05/2118 May 2021 | 30/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | FIRST GAZETTE |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
21/10/2021 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2020 |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SCHWABACH |
09/10/209 October 2020 | PREVEXT FROM 31/12/2019 TO 30/05/2020 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 1 HAMEL HOUSE 1 HAMEL HOUSE CALICO BUSINESS PARK TAMWORTH B77 4BF UNITED KINGDOM |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LORD |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR JOHN JOHN HENRY CLARKE |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHN HENRY CLARKE / 21/05/2019 |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 RUMBOLD ROAD LONDON SW6 2JA UNITED KINGDOM |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON |
04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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