Advanced company searchLink opens in new window

ROBTEC AUTOMATION LIMITED

Company number 01622881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2023 AA Micro company accounts made up to 31 May 2023
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
12 Sep 2023 PSC07 Cessation of James Kenneth Roberts as a person with significant control on 16 February 2017
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Jan 2023 PSC02 Notification of Cross Keys Systems Limited as a person with significant control on 16 February 2017
21 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
10 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest/company business 19/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 May 2020
22 Nov 2019 AA Micro company accounts made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
22 Oct 2018 AD01 Registered office address changed from Thresholds Trimpley Bewdley Worcs DY12 1NG to Robtec House High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DP on 22 October 2018
16 May 2018 TM02 Termination of appointment of Richard John Roberts as a secretary on 11 May 2018
16 May 2018 TM01 Termination of appointment of Janet Margaret Roberts as a director on 11 May 2018
16 May 2018 TM01 Termination of appointment of Richard John Roberts as a director on 11 May 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,350
06 Feb 2017 SH08 Change of share class name or designation