ROSS ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Registered office address changed from Unit 1, Tavistock Estate Ruscombe Business Park Ruscombe Lane Ruscombe Berks RG10 9NJ England to 1 Cremyll Road Reading Berkshire RG1 8NQ on 2024-05-03

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Change of details for Mr Sean Jonathan Notley as a person with significant control on 2016-07-01

View Document

15/11/2315 November 2023 Change of details for Mr Dominic Peter Cusk as a person with significant control on 2016-07-01

View Document

15/11/2315 November 2023 Change of details for Mr Philip Ross Norman as a person with significant control on 2016-07-01

View Document

15/11/2315 November 2023 Cessation of Dominic Peter Cusk as a person with significant control on 2018-12-05

View Document

15/11/2315 November 2023 Cessation of Philip Ross Norman as a person with significant control on 2018-12-05

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

10/08/2310 August 2023 Director's details changed for Mr Sean Jonathan Notley on 2023-08-10

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Termination of appointment of Philip Ross Norman as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JONATHAN NOTLEY / 15/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROSS NORMAN / 15/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER CUSK / 15/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL INGRAM / 15/05/2020

View Document

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DAVID PAUL INGRAM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM UNIT 1 UNIT 1, TAVISTOCK INDUSTRIAL ESTATE RUSCOMBE LANE TWYFORD BERKS RH10 9NJ UNITED KINGDOM

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM THE PORTAKABIN LOWGROUNDS FARM YARD HARLEYFORD LANE, HENLEY ROAD MARLOW BUCKS SL7 2DU UNITED KINGDOM

View Document

17/12/1817 December 2018 SUB-DIVISION 05/12/18

View Document

17/12/1817 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 157.77

View Document

12/12/1812 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/1830 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN JONATHAN NOTLEY

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROSS NORMAN

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PETER CUSK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM ATLAS BUILDING R27 HARWELL OXFORD DIDCOT OX11 0QX ENGLAND

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM THE PORTAKABIN LOWGROUNDS FARM YARD HARLEYFORD LANE MARLOW SL7 2DU UNITED KINGDOM

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/10/1522 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 04/06/15 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM SUITE C 105 PICCADILLY LONDON W1J 7NJ UNITED KINGDOM

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROSS NORMAN / 23/09/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR SEAN JONATHAN NOTLEY

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR DOMINIC PETER CUSK

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information