ROBOT SYSTEMS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mrs Patricia Josephine Reid on 2024-06-25

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOSEPHINE REID / 02/07/2019

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALFRED GOULD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JOSEPHINE REID

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED GOULD / 23/06/2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE REID / 23/06/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MS PATRICIA JOSEPHINE REID

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN

View Document

19/03/1419 March 2014 ALTER ARTICLES 14/03/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED GOULD / 02/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; NO CHANGE OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 1 ALBANY TERRACE LONDON NW1 4DS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 37,WARREN STREET LONDON W1P 5PD

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

16/07/9816 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

27/06/9427 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/03/941 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 S366A DISP HOLDING AGM 31/05/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 88-90 NORTH HILL LONDON N6 4RL

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information