SIMPLY ROBOTICS LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
02/07/212 July 2021 | Application to strike the company off the register |
25/03/2125 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
18/04/1718 April 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 101 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES EDGERTON / 02/08/2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/04/1113 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES EDGERTON / 08/10/2010 |
10/06/1010 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY APPOINTED MRS VICTORIA EDGERTON |
02/06/102 June 2010 | DISS40 (DISS40(SOAD)) |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/101 June 2010 | FIRST GAZETTE |
25/06/0925 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDGERTON / 06/06/2008 |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/04/085 April 2008 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 17 ORCHARD ROAD DARLINGTON DURHAM DL3 6HS |
11/02/0811 February 2008 | SECRETARY RESIGNED |
23/07/0723 July 2007 | RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS |
09/12/069 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/11/066 November 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | FIRST GAZETTE |
07/06/057 June 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH |
01/04/051 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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