CYBERSTEIN ROBOTICS LTD
Status | ACTIVE |
Company No. | 05785777 |
Category | Private Limited Company |
Incorporated | 19 Apr 2006 |
Age | 18 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
CYBERSTEIN ROBOTICS LTD is an active private limited company with number 05785777. It was incorporated 18 years, 1 month, 23 days ago, on 19 April 2006. The company address is Unit 8 Darbari House Prow Park Unit 8 Darbari House Prow Park, Newquay, TR7 2SX, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-19
Old address: Unit 8 Darbari House, Treloggan Industrial Estate Newquay Cornwall TR7 2SX England
New address: Unit 8 Darbari House Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Old address: Unit 2a Quint Down Business Park Quintrell Downs Newquay Cornwall TR8 4DS United Kingdom
Change date: 2023-10-06
New address: Unit 8 Darbari House, Treloggan Industrial Estate Newquay Cornwall TR7 2SX
Documents
Certificate change of name company
Date: 30 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cyberstein robots LTD\certificate issued on 30/06/23
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-15
Old address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom
New address: Unit 2a Quint Down Business Park Quintrell Downs Newquay Cornwall TR8 4DS
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ
Old address: 94 Fore Street Bodmin Cornwall PL31 2HR
Change date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-02
New address: 94 Fore Street Bodmin Cornwall PL31 2HR
Old address: Unit 4a Treloggan Industrial Estate Treloggan Newquay Cornwall TR7 2SX
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057857770001
Charge creation date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Termination director company
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Foggett
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Capital cancellation shares
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Capital
Type: SH06
Date: 2013-11-06
Capital : 70 GBP
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Fielding
Documents
Capital return purchase own shares
Date: 05 Nov 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-25
Old address: 29 Sweet Briar Crescent Newquay Cornwall TR7 2JP
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Robert Fielding
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Fielding
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: 15 mowhay close newquay cornwall TR7 2RJ
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Some Companies
PLAZA,SKEGNESS,PE25 2UG
Number: | 01887355 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JH
Number: | 05428141 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10128502 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PALATINE PLACE,GATESHEAD,NE11 9SR
Number: | 11568339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPLASHBACK FACTORY LIMITED
UNIT 6 QUEST PARK,BURY,BL9 7JZ
Number: | 07184791 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY COURT,WORCESTER,WR6 6TX
Number: | 02118684 |
Status: | ACTIVE |
Category: | Public Limited Company |