Advanced company searchLink opens in new window

AUTOTECH ROBOTICS LIMITED

Company number 02387261

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)
07 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 CS01 Confirmation statement made on 20 May 2024 with updates
05 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
18 Oct 2023 MR04 Satisfaction of charge 023872610005 in full
13 Oct 2023 PSC07 Cessation of Belgrave& Powell Limited as a person with significant control on 13 October 2023
13 Oct 2023 PSC02 Notification of Lg Group Holdings Ltd as a person with significant control on 13 October 2023
05 Sep 2023 AP01 Appointment of Mr Daniel James Gray as a director on 23 August 2023
05 Sep 2023 AP01 Appointment of Mr Daniel Kröger as a director on 23 August 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
20 Mar 2023 MR01 Registration of charge 023872610007, created on 17 March 2023
13 Mar 2023 MR01 Registration of charge 023872610006, created on 8 March 2023
22 Feb 2023 AD01 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 22 February 2023
18 Oct 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 PSC05 Change of details for Addison Forming Technologies Limited as a person with significant control on 1 February 2022
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
28 Jan 2022 TM01 Termination of appointment of Paul Adrian Ward as a director on 28 January 2022
29 Jul 2021 AD01 Registered office address changed from 1 Hamel House Sandy Way Amington Tamworth B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 29 July 2021
11 May 2021 MR04 Satisfaction of charge 023872610004 in full
04 May 2021 AD01 Registered office address changed from 1 Sandy Way Amington Tamworth Staffordshire B77 4BF England to 1 Hamel House Sandy Way Amington Tamworth B77 4BF on 4 May 2021
24 Mar 2021 PSC02 Notification of Addison Forming Technologies Limited as a person with significant control on 29 January 2021
24 Mar 2021 PSC07 Cessation of Graham Paul Gilbert as a person with significant control on 29 January 2021
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020