SIMPLY ROBOTICS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Application to strike the company off the register

View Document

25/03/2125 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES EDGERTON / 02/08/2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES EDGERTON / 08/10/2010

View Document

10/06/1010 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MRS VICTORIA EDGERTON

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDGERTON / 06/06/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 17 ORCHARD ROAD DARLINGTON DURHAM DL3 6HS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information