EK ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Cessation of Harald Bottner as a person with significant control on 2024-02-23

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Change of details for Mr Harald Bottner as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Harald Bottner as a person with significant control on 2021-09-27

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Certificate of change of name

View Document

07/07/217 July 2021 Change of name notice

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CHRIS PRICE

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS PRICE

View Document

02/07/202 July 2020 CESSATION OF MICHAEL JOHN BURKE AS A PSC

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BURKE

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA MAGRONE

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN BURKE

View Document

25/03/2025 March 2020 CESSATION OF NICOLA MAGRONE AS A PSC

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MAGRONE

View Document

23/08/1923 August 2019 CESSATION OF MICHAEL JOHN BURKE AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR NICOLA MAGRONE

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR NILS BERGER

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY SG CO SEC LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MICHAEL JOHN BURKE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOLDCROFT

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED NILS GORAN BERGER

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIETER EILERS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUERGEN KIRF

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED E&K AUTOMATION INDUMAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU

View Document

29/04/0729 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 6 BOURBON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RR

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED INDUMAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/02/05

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XJ

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ADOPT ARTICLES 11/12/00

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

01/02/001 February 2000 ADOPTARTICLES23/12/99

View Document

01/02/001 February 2000 £ NC 100000/175000 23/12/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: BIRSTALL HOUSE 6 BOURBON STREET AYLESBURY BUCKS HP20 2RR

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED WAGNER INDUMAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKS.HP20 1SQ

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: 6 BOURBON STREET AYLESBURY BUCKS HP20 2RR

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/884 December 1988 ADOPT MEM AND ARTS 181188

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/07/873 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/07/873 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information