DYNAMIC ROBOTIC SOLUTIONS LTD

Company Documents

DateDescription
20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 1

View Document

20/11/1820 November 2018 REDUCE ISSUED CAPITAL 31/10/2018

View Document

20/11/1820 November 2018 SOLVENCY STATEMENT DATED 31/10/18

View Document

20/11/1820 November 2018 STATEMENT BY DIRECTORS

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/10/1719 October 2017 CESSATION OF DYNAMIC ROBOTIC SOLUTIONS EUROPE AB AS A PSC

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O RICHARD EVANS HAROLD SHARP ACCOUNTANTS HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 COMPANY NAME CHANGED KMT UK LIMITED CERTIFICATE ISSUED ON 04/09/14

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL SCHROTER / 01/01/2011

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ETCHELLS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MIKAEL SCHROTER

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ETCHELLS / 01/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MATS SANDGREN

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY ASA LINGOY

View Document

12/12/0812 December 2008 MEMORANDUM OF CAPITAL 12/12/08

View Document

12/12/0812 December 2008 SOLVENCY STATEMENT DATED 18/11/08

View Document

12/12/0812 December 2008 STATEMENT BY DIRECTORS

View Document

12/12/0812 December 2008 DEC ALREADY ADJUSTED 18/11/2008

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REDUCE ISSUED CAPITAL 28/04/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: MAPLE PARK LOWFIELDS AVENUE LEEDS LS12 6HH

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED PULLMAX HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

27/10/0427 October 2004 AUDITOR'S RESIGNATION

View Document

19/10/0419 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 ADOPT MEM AND ARTS 19/03/96

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/10/91

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED CATERVA (UK) LIMITED CERTIFICATE ISSUED ON 23/10/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

29/06/9129 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 ALTER MEM AND ARTS 11/03/91

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9121 February 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 NC INC ALREADY ADJUSTED 24/04/90

View Document

05/06/905 June 1990 CAP 250000 24/04/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED PULLMAX LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: UNIT 1 STADIUM WAY LOWFIELDS ROAD LEEDS LS11 0EW

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/86

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

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