SUPPORT ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN RICHARD HOWELL / 28/02/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY GIBSON / 28/02/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 SUB-DIVISION 19/11/18

View Document

10/01/1910 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOLLAND / 14/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR EMLYN RICHARD HOWELL / 14/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN HOLLAND / 14/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM ST. JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM ST. JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED CAMBRIDGE CONNECTED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR STEVEN HOLLAND

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HOLLAND

View Document

13/09/1713 September 2017 CESSATION OF WILLIAM ANTHONY GIBSON AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTHONY GIBSON

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR EMLYN RICHARD HOWELL / 04/08/2017

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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