CHISEL ROBOTICS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

29/07/2329 July 2023 Registered office address changed from 11 Merchant Rest 13 Redcross St Bristol BS2 0BT England to 24 Harlech Way Willsbridge Bristol BS30 6US on 2023-07-29

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-05-31

View Document

29/07/2329 July 2023 Director's details changed for Miss Diana Kviatkovskaja on 2023-07-19

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from City Space Barton Vale Flat 9 Bristol Avon BS2 0LJ England to 11 Merchant Rest 13 Redcross St Bristol BS2 0BT on 2021-10-20

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 22 THE SQUARE LONG DOWN AVENUE CHESWICK VILLAGE BRISTOL SOUTH WEST ENGLAND BS16 1GZ ENGLAND

View Document

17/01/2117 January 2021 REGISTERED OFFICE CHANGED ON 17/01/2021 FROM 33 JUBELEE ROAD 33, JUBILEE ROAD WESTON-SUPER-MARE SOMERSET BS23 3AW UNITED KINGDOM

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM ENGINE SHED APPROACH ROAD TEMPLE MEADS BRISTOL SOMERSET BS1 6QH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA KVIATKOVSKAJA / 30/03/2020

View Document

30/12/1930 December 2019 PREVSHO FROM 31/12/2019 TO 31/05/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDESH MUKARTIHAL

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MISS DIANA KVIATKOVSKAJA / 01/08/2019

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HYATT

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 154 MILTON ROAD MILTON ROAD WESTON-SUPER-MARE BS23 2UZ ENGLAND

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR SANDESH MUKARTIHAL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR SAMUEL RICHARD HYATT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 COMPANY NAME CHANGED CHISEL WORKS ROBOTICS LTD CERTIFICATE ISSUED ON 16/04/19

View Document

07/12/187 December 2018 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