SEPRO ROBOTIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Accounts

17/06/2417 June 2024 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-17

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENDON NIGEL EVES / 24/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED ERIC DUPONT

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN RENAUDEAU

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC RADAT

View Document

18/11/1918 November 2019 CORPORATE DIRECTOR APPOINTED SEPRO ROBOTIQUE SAS

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ERIC RADAT

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR GLENDON NIGEL EVES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GLENDON NIGEL EVES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ERIC RADAT

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RADAT

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GOODHEW

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODHEW

View Document

20/04/1520 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM C/O MAZARS LLP, SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

19/04/1019 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL RENAUDEAU / 22/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOODHEW / 22/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCOIS CAMILLE RADAT / 22/03/2010

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: C/O MAZARS SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 S366A DISP HOLDING AGM 08/10/02

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED YSWIL UK LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: GRANT THORNTON ST JOHNS CENTRE 110,ALBION STREET LEEDS LS2 8LA

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 AUDITOR'S RESIGNATION

View Document

03/04/003 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED SEPRO ROBOTIQUE LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/97

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 EXEMPTION FROM APPOINTING AUDITORS 01/12/94

View Document

06/12/946 December 1994 £ NC 1000/10000 01/12/94

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 ALTER MEM AND ARTS 18/04/91

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED HOLDREWARD LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/04/91

View Document

04/04/914 April 1991 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