INDUSTRIAL ROBOTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-05-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

06/06/246 June 2024 Cessation of Peter John Schwabach as a person with significant control on 2021-07-30

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

24/11/2324 November 2023 Notification of Brandenburg Ip Limited as a person with significant control on 2021-07-30

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

07/03/237 March 2023 Amended micro company accounts made up to 2021-05-30

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2020

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SCHWABACH

View Document

09/10/209 October 2020 PREVEXT FROM 31/12/2019 TO 30/05/2020

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

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

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LORD

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR JOHN JOHN HENRY CLARKE

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHN HENRY CLARKE / 21/05/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 RUMBOLD ROAD LONDON SW6 2JA UNITED KINGDOM

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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