SPECTIS ROBOTICS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM THE CAPITOL 431 UNION STREET ABERDEEN AB11 6DA UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED INUKTUN EUROPE LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

30/04/1930 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 155.00

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 ADOPT ARTICLES 26/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

09/11/179 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3563870001

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR PAUL DAVID YOUNG

View Document

23/01/1223 January 2012 ADOPT ARTICLES 13/01/2012

View Document

20/01/1220 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 200.00

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/09/109 September 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

24/09/0924 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED BRIAN HUTTON STORIE

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED MM&S (5461) LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE

View Document

11/03/0911 March 2009 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