Advanced company searchLink opens in new window

SCHILLING ROBOTICS LIMITED

Company number 04848086

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)
25 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
19 Apr 2024 MR04 Satisfaction of charge 1 in full
04 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
05 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 AD01 Registered office address changed from , 73 Minehead Road, Harrow, HA2 9DS to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 13 August 2021
10 Aug 2021 AD01 Registered office address changed from , Hadrian House Wincomblee Road, Newcastle upon Tyne, NE6 3PL, United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 10 August 2021
02 Aug 2021 AD01 Registered office address changed from , One St. Paul's Churchyard, London, EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021
19 May 2021 AA Full accounts made up to 31 December 2019
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 AA Full accounts made up to 31 December 2018
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
13 Mar 2020 CH01 Director's details changed for George Lee Shirreffs on 13 March 2020
23 Oct 2019 AP03 Appointment of Brenda Janette Mennie as a secretary on 7 October 2019