This company is commonly known as Support Robotics Limited. The company was founded 7 years ago and was given the registration number 10686847. The firm's registered office is in CAMBRIDGE. You can find them at St. John's Innovation Centre, Cowley Road, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SUPPORT ROBOTICS LIMITED |
---|---|---|
Company Number | : | 10686847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 23 March 2017 | Active |
St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 11 September 2017 | Active |
St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 23 March 2017 | Active |
Mr William Anthony Gibson | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS |
Nature of control | : |
|
Mr Steven Holland | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS |
Nature of control | : |
|
Mr Emlyn Richard Howell | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS |
Nature of control | : |
|
Mr William Anthony Gibson | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Officers | Directors register information on withdrawal from the public register. | Download |
2022-03-23 | Officers | Withdrawal of the directors register information from the public register. | Download |
2022-03-23 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-02-13 | Capital | Capital alter shares subdivision. | Download |
2019-01-10 | Resolution | Resolution. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.