SIPRO AUTOMATION & ROBOTICS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/08/2421 August 2024 Statement of affairs

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from Fenn Corner St Mary Hoo Rochester Kent ME3 8RF United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-21

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Termination of appointment of Stephen Daniel Prior as a director on 2024-03-14

View Document

22/03/2422 March 2024 Termination of appointment of Stephen Daniel Prior as a secretary on 2024-03-14

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Ross Bradley Thorne as a director on 2023-08-29

View Document

15/02/2315 February 2023 Registration of charge 071447480001, created on 2023-02-10

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Director's details changed for Mr Ross Bradley Thorne on 2022-09-20

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Change of details for Fmc Group Ltd as a person with significant control on 2021-01-02

View Document

08/04/218 April 2021 CESSATION OF STEPHEN DANIEL PRIOR AS A PSC

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FMC GROUP LTD

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 SUB-DIVISION 30/12/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 22 SHERATON COURT WALDERSLADE CHATHAM KENT ME5 9EG

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR ROSS BRADLEY THORNE

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR LEE MATHEW GAPPER

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR SAMIT BASAK

View Document

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

View Accounts

10/12/2010 December 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/02/1413 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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