SERVICE ROBOTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Director's details changed for Mr Robert George Parkes on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

08/04/258 April 2025 Notification of a person with significant control statement

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Robert George Parkes as a person with significant control on 2025-04-07

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

04/02/254 February 2025 Registered office address changed from Future Space, Uwe North Gate Filton Road Bristol BS34 8RB United Kingdom to John Huggett Engineering Hall Unit D24 Gloucestershire Science and Technology Park Berkeley Gloucestershire GL13 9FB on 2025-02-04

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Termination of appointment of Timothy Raymond Gerald Morgan as a director on 2024-10-02

View Document

04/10/244 October 2024 Appointment of Mrs Eva Lily Bungard as a director on 2024-10-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Thomas Gray as a director on 2024-07-04

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/02/2316 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-08

View Document

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

View Accounts

19/12/2219 December 2022 Change of details for Mr Robert George Parkes as a person with significant control on 2022-12-19

View Document

19/08/2219 August 2022 Statement of capital following an allotment of shares on 2022-08-08

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Registration of charge 109288610002, created on 2022-02-10

View Document

18/02/2218 February 2022 Satisfaction of charge 109288610001 in full

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Registration of charge 109288610001, created on 2021-12-20

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2021-05-01

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-04-07

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR STEPHEN DIGBY BULLOCK

View Document

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

View Accounts

05/10/205 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 06/05/20 STATEMENT OF CAPITAL GBP 22217.69

View Document

30/09/2030 September 2020 26/05/20 STATEMENT OF CAPITAL GBP 22292.12

View Document

30/09/2030 September 2020 01/06/20 STATEMENT OF CAPITAL GBP 22857.63

View Document

30/09/2030 September 2020 19/05/20 STATEMENT OF CAPITAL GBP 22231.97

View Document

30/09/2030 September 2020 06/05/20 STATEMENT OF CAPITAL GBP 22217.69

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM FUTURE SPACE, UWE NORTH GATE FILTON ROAD BRISTOL BS4 8RB UNITED KINGDOM

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PARKES / 22/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RAYMOND GERALD MORGAN / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PARKES / 22/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM FUTURE SPACE UWE NORTH GATE FILTON ROAD BRISTOL BS4 8RB UNITED KINGDOM

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 19 RODNEY ROAD CHELTENHAM GL50 1HX UNITED KINGDOM

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 11/09/19 STATEMENT OF CAPITAL GBP 18223.04

View Document

24/04/2024 April 2020 01/09/19 STATEMENT OF CAPITAL GBP 18123.04

View Document

24/04/2024 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 18638.76

View Document

24/04/2024 April 2020 10/12/19 STATEMENT OF CAPITAL GBP 18500.15

View Document

24/04/2024 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 18668.82

View Document

24/04/2024 April 2020 01/12/19 STATEMENT OF CAPITAL GBP 18383.04

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MR THOMAS GRAY

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

14/11/1914 November 2019 SECOND FILED SH01 - 09/04/19 STATEMENT OF CAPITAL GBP 18054.04

View Document

04/07/194 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 09/04/19 STATEMENT OF CAPITAL GBP 18054.61

View Document

24/06/1924 June 2019 22/03/19 STATEMENT OF CAPITAL GBP 17881.23

View Document

20/06/1920 June 2019 05/03/19 STATEMENT OF CAPITAL GBP 1660.00

View Document

23/05/1923 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1923 May 2019 ADOPT ARTICLES 12/03/2019

View Document

23/05/1923 May 2019 SUB-DIVISION 12/03/19

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MR DOMINIC JOHN KEEN

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PARKES / 01/08/2018

View Document

27/09/1827 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 16360

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

09/07/189 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 15000

View Document

04/07/184 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

11/04/1811 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 6800

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR TIMOTHY RAYMOND GERALD MORGAN

View Document

23/08/1723 August 2017 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