Advanced company searchLink opens in new window

ROBOTICS PROFESSIONAL SYSTEMS LTD

Company number 14913499

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Jul 2025 TM01 Termination of appointment of Evangelos Tsoudis as a director on 24 July 2025
08 Mar 2025 AA Accounts for a dormant company made up to 30 June 2024
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with updates
29 Jul 2024 CERTNM Company name changed gp licensing services LTD\certificate issued on 29/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-25
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
25 Jul 2024 PSC01 Notification of Evangelos Tsoudis as a person with significant control on 23 July 2024
25 Jul 2024 PSC01 Notification of Kranti Kiran Lal Kummari as a person with significant control on 23 July 2024
25 Jul 2024 AP01 Appointment of Dr Evangelos Tsoudis as a director on 23 July 2024
25 Jul 2024 TM01 Termination of appointment of Nuala Thornton as a director on 23 July 2024
25 Jul 2024 AP01 Appointment of Dr Kranti Kiran Lal Kummari as a director on 23 July 2024
25 Jul 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to 3 Angel Court Derby Derbyshire DE12DD on 25 July 2024
25 Jul 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 July 2024
25 Jul 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 23 July 2024
10 Jul 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 9 July 2024
10 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
10 Jul 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2024
10 Jul 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 9 July 2024
10 Jul 2024 TM01 Termination of appointment of Peter Valaitis as a director on 5 June 2024
10 Jul 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 June 2024
10 Jul 2024 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA on 10 July 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
05 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-05
  • GBP 1