Advanced company searchLink opens in new window

SPECTIS ROBOTICS LIMITED

Company number SC356387

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)
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
20 Jan 2016 MR01 Registration of charge SC3563870001, created on 19 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of Mr Paul David Young as a director
23 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 200.00
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
29 Sep 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
16 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Sep 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
31 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
24 Sep 2009 288a Director appointed brian hutton storie
24 Sep 2009 288b Appointment terminated director vindex LIMITED
24 Sep 2009 288b Appointment terminated director vindex services LIMITED
24 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 15/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights