SCHILLING ROBOTICS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/04/2419 April 2024 Satisfaction of charge 1 in full

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL United Kingdom to 73 Minehead Road Harrow HA2 9DS on 2021-08-10

View Document

02/08/212 August 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEE SHIRREFFS / 13/03/2020

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

23/10/1923 October 2019 SECRETARY APPOINTED BRENDA JANETTE MENNIE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORT

View Document

27/10/1727 October 2017 AUDITOR'S RESIGNATION

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEE SHIRREFFS / 02/04/2016

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEE SHIRREFFS / 01/07/2015

View Document

01/06/151 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/151 June 2015 ADOPT ARTICLES 28/04/2015

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEE SHIRREFFS / 01/07/2014

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY MURIEL HENDERSON

View Document

29/08/1329 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

30/08/1230 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECRETARY APPOINTED KAREN HENDERSON

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN HENDERSON / 10/07/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR TYLER SCHILLING

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR ANDREW JOHN CONSTANTINE CORT

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEE SHIRREFFS / 18/01/2012

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KEHOE

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED TYLER SCHILLING

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP OTTO

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PHILIP FREDERICK OTTO

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JOHN LEO KEHOE

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR TYLER SCHILLING

View Document

30/12/0830 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

18/09/0818 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED GEORGE LEE SHIRREFFS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 AUDITOR'S RESIGNATION

View Document

07/08/067 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 S366A DISP HOLDING AGM 30/07/03

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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