ROBOT SM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/03/221 March 2022 Cessation of Lee John Siddons as a person with significant control on 2022-02-25

View Document

01/03/221 March 2022 Termination of appointment of Lee John Siddons as a director on 2022-02-25

View Document

01/03/221 March 2022 Termination of appointment of Clair Bentley as a director on 2022-02-25

View Document

01/03/221 March 2022 Cessation of Benn Snaith as a person with significant control on 2022-02-25

View Document

01/03/221 March 2022 Notification of Robot Sm (Leicester) Ltd as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/206 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 CHANGE PERSON AS DIRECTOR

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR LEE JOHN SIDDONS / 17/02/2020

View Document

04/09/194 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 CHANGE PERSON AS DIRECTOR

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIR BENTLEY / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIR BENTLEY / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENN SNAITH / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE JOHN SIDDONS / 12/02/2019

View Document

16/08/1816 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS CLAIR BENTLEY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS STACEY SNAITH

View Document

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 104

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/08/156 August 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR LEE JOHN SIDDONS

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 17/03/14 STATEMENT OF CAPITAL GBP 2

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE SIDDONS

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR BENN SNAITH

View Document

11/03/1411 March 2014 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