PRODUCTION ROBOTS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Martin Lafferty as a person with significant control on 2025-07-30

View Document

01/08/251 August 2025 NewChange of details for Martin Lafferty as a person with significant control on 2025-07-30

View Document

31/07/2531 July 2025 NewDirector's details changed for Martin Lafferty on 2025-07-30

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Martin Lafferty on 2025-07-30

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

22/07/2422 July 2024 Change of details for Martin Lafferty as a person with significant control on 2024-01-23

View Document

22/07/2422 July 2024 Change of details for Martin Lafferty as a person with significant control on 2024-01-23

View Document

19/07/2419 July 2024 Director's details changed for Martin Lafferty on 2024-01-23

View Document

19/07/2419 July 2024 Director's details changed for Martin Lafferty on 2024-01-23

View Document

19/07/2419 July 2024 Cessation of Martin Lafferty as a person with significant control on 2017-07-02

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LAFFERTY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM HAWTHORNS ODIHAM ROAD RISELEY READING BERKSHIRE RG7 1SD

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAFFERTY / 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/08/1028 August 2010 REGISTERED OFFICE CHANGED ON 28/08/2010 FROM PLAS Y MABWS MABWS FAWR MATHRY PEMBROKESHIRE SA62 5LL

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAFFERTY / 30/07/2010

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA VANDER PAS

View Document

28/08/1028 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA VANDER PAS

View Document

03/06/103 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/01/995 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 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