UK 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
16/07/2516 July 2025 NewTermination of appointment of Michael Stuart Counsell as a secretary on 2025-07-11

View Document

16/07/2516 July 2025 NewTermination of appointment of Jane Lesley Counsell as a director on 2025-07-11

View Document

16/07/2516 July 2025 NewTermination of appointment of Michael Stuart Counsell as a director on 2025-07-11

View Document

16/07/2516 July 2025 NewAppointment of Mr Andreas Wieland as a director on 2025-07-11

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Change of details for Mr Dhireshan Gadiagellan as a person with significant control on 2024-08-27

View Document

28/08/2428 August 2024 Director's details changed for Mr Dhireshan Gadiagellan on 2024-08-27

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 2002

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DHIRESHAN GADIAGELLAN

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY COUNSELL / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART COUNSELL / 08/06/2018

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART COUNSELL / 08/06/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE LESLEY COUNSELL / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART COUNSELL / 15/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 4 BABYLON LANE ADLINGTON CHORLEY LANCASHIRE PR6 9NN ENGLAND

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART COUNSELL / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY COUNSELL / 15/01/2018

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY COUNSELL / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART COUNSELL / 15/12/2017

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 146 REGENT ROAD LOSTOCK BOLTON LANCASHIRE BL6 4DB

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/08/159 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/149 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/08/1211 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY COUNSELL / 09/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL STUART COUNSELL / 09/08/2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COUNSELL / 01/07/2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE COUNSELL / 01/07/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 117 ST JOHNS ROAD LOSTOCK BOLTON LANCASHIRE BL6 4HB

View Document

09/08/079 August 2007 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