MACHINES AUTOMATION ROBOTIC SYSTEMS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

13/03/2413 March 2024 Notification of Andrea Askham as a person with significant control on 2024-03-04

View Document

13/03/2413 March 2024 Cessation of Martin Kenneth Emile Askham as a person with significant control on 2024-03-04

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/01/2122 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM THE MARS TECHNOLOGY CENTRE STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LJ

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KENNETH EMILE ASKHAM

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH EMILE ASKHAM / 13/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH EMILE ASKHAM / 22/08/2014

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM MARS TECHNOLOGY CENTRE STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LJ ENGLAND

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LL ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM MARS TECHNOLOGY CENTRE STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LJ

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA ASKHAM

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH EMILE ASKHAM / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM MARS TECHNOLOGY CENTRE STAMFORD BRIDGE ROAD DUNNINGTON YORK Y019 5LJ

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: MARS, STAMFORD BRIDGE ROAD DUNNINGTON YORK Y019 5LJ

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: ATLAS ROAD CLIFTON MOOR YORK YO30 4UR

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 COMPANY NAME CHANGED FORWARD CONTROL & AUTOMATION LTD CERTIFICATE ISSUED ON 05/04/05

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED THOMPSON ENGINEERING PRODUCTS LI MITED CERTIFICATE ISSUED ON 19/06/02

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS; AMEND

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

14/04/9314 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/917 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

07/04/917 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

07/04/917 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: P.O.BOX 8, PAVILION HOUSE, VALLEY BRIDGE ROAD, SCARBOROUGH, YO11 1UY

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/897 September 1989 RETURN MADE UP TO 28/07/89; NO CHANGE OF MEMBERS

View Document

25/08/8925 August 1989 EXEMPTION FROM APPOINTING AUDITORS 180889

View Document

13/02/8913 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 EXEMPTION FROM APPOINTING AUDITORS 160988

View Document

07/07/887 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: YORK ROAD INDL ESTATE YORK ROAD MALTON N YORKS YO17 OTE

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 92 MICKLEGATE YORK

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED PINDARSPRINT DESIGN AND PRINT LI MITED CERTIFICATE ISSUED ON 17/07/86

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information
Recently Viewed
  • DVB TESTING LTD


  • 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