ROBSON SITE SERVICES LTD



Company Documents

DateDescription
29/03/2429 March 2024 NewAccounts for a small company made up to 2023-06-30

View Document

20/02/2420 February 2024 NewAppointment of Mr Andrew James Beare as a director on 2024-02-20

View Document

20/02/2420 February 2024 NewAppointment of Mr Andrew James Beare as a secretary on 2024-02-20

View Document

20/02/2420 February 2024 NewTermination of appointment of Carolyn Wright as a director on 2024-02-09

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
26/01/2226 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-06-30

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR TRISTRAM YOUNG

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY ABIGAIL YOUNG

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR MICHAEL PALFREY

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR JAMES NEIL GARDINER

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN BERESFORD

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
30/06/1930 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document



25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102486010001

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR TRISTRAM DAVID YOUNG

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL YOUNG / 09/05/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS CAROLYN WRIGHT

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102486010002

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR COLIN MAX BERESFORD

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BESTWICK

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUDSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBSON HANDLING TECHNOLOGY LIMITED

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

10/01/1710 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102486010001

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR NEIL PIPER

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company