Advanced company searchLink opens in new window

INDUSTRIAL ROBOTIC SOLUTIONS LTD

Company number 11711528

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)
06 Jun 2024 PSC07 Cessation of Peter John Schwabach as a person with significant control on 30 July 2021
27 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
24 Nov 2023 PSC02 Notification of Brandenburg Ip Limited as a person with significant control on 30 July 2021
21 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
07 Mar 2023 AAMD Amended micro company accounts made up to 30 May 2021
22 Feb 2023 AA Micro company accounts made up to 30 May 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
31 May 2022 AA Micro company accounts made up to 30 May 2021
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 AA Total exemption full accounts made up to 30 May 2020
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 PSC01 Notification of Peter John Schwabach as a person with significant control on 21 October 2020
21 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 21 October 2020
09 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
13 Mar 2020 TM01 Termination of appointment of John Henry Clarke as a director on 13 March 2020
18 Nov 2019 AD01 Registered office address changed from 1 Hamel House 1 Hamel House Calico Business Park Tamworth B77 4BF United Kingdom to 1 Rumbold Road London SW6 2JA on 18 November 2019
04 Nov 2019 TM01 Termination of appointment of Stephen John Lord as a director on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of William Carl Griffiths as a director on 4 November 2019
21 May 2019 CH01 Director's details changed for Mr John John Henry Clarke on 21 May 2019