SIPRO AUTOMATION & ROBOTICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
21/08/2421 August 2024 | Statement of affairs |
21/08/2421 August 2024 | Appointment of a voluntary liquidator |
21/08/2421 August 2024 | Resolutions |
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 |
02/05/242 May 2024 | Micro company accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Termination of appointment of Stephen Daniel Prior as a director on 2024-03-14 |
22/03/2422 March 2024 | Termination of appointment of Stephen Daniel Prior as a secretary on 2024-03-14 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
01/09/231 September 2023 | Termination of appointment of Ross Bradley Thorne as a director on 2023-08-29 |
15/02/2315 February 2023 | Registration of charge 071447480001, created on 2023-02-10 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Director's details changed for Mr Ross Bradley Thorne on 2022-09-20 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Change of details for Fmc Group Ltd as a person with significant control on 2021-01-02 |
08/04/218 April 2021 | CESSATION OF STEPHEN DANIEL PRIOR AS A PSC |
08/04/218 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FMC GROUP LTD |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
04/02/214 February 2021 | SUB-DIVISION 30/12/20 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 22 SHERATON COURT WALDERSLADE CHATHAM KENT ME5 9EG |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR ROSS BRADLEY THORNE |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR LEE MATHEW GAPPER |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR SAMIT BASAK |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/02/169 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/02/1516 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/02/1413 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/02/138 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
07/01/117 January 2011 | PREVSHO FROM 28/02/2011 TO 31/10/2010 |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIPRO AUTOMATION & ROBOTICS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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