JSW ROBOTIC SERVICES LIMITED - NEWARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-01 View Report
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Persons with significant control. Psc name: Mr James Stuart Wilkinson. Change date: 2022-09-15. 2022-09-15 View Report
Officers. Officer name: Mr James Stuart Wilkinson. Change date: 2022-09-15. 2022-09-15 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Address. New address: 14 London Road Newark Nottinghamshire NG24 1TW. 2021-10-20 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Officers. Change person secretary company. 2019-09-26 View Report
Persons with significant control. Change date: 2019-09-25. Psc name: Mr James Stuart Wilkinson. 2019-09-25 View Report
Officers. Officer name: Mr James Stuart Wilkinson. Change date: 2019-09-25. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Accounts. Accounts type total exemption small. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type total exemption small. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Address. Move registers to sail company. 2010-09-21 View Report
Officers. Change date: 2010-09-19. Officer name: James Stuart Wilkinson. 2010-09-21 View Report
Address. Change sail address company. 2010-09-21 View Report
Accounts. Accounts type total exemption small. 2010-09-14 View Report
Accounts. Accounts type total exemption small. 2009-12-24 View Report
Annual return. With made up date full list shareholders. 2009-10-09 View Report
Address. Description: Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england. 2008-10-08 View Report
Officers. Description: Director appointed james stuart wilkinson. 2008-10-08 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2008-10-08 View Report
Officers. Description: Appointment terminated director john cowdry. 2008-10-08 View Report
Accounts. Legacy. 2008-10-08 View Report
Incorporation. Incorporation company. 2008-09-19 View Report