ROBSPEED MOTORCYCLES LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewAccounts for a small company made up to 2023-05-31

View Document

16/02/2416 February 2024 NewConfirmation statement made on 2024-01-13 with no updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
02/03/232 March 2023 Accounts for a small company made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-23 with updates

View Document

15/02/2215 February 2022 Cancellation of shares. Statement of capital on 2021-10-29

View Document

15/02/2215 February 2022 Cancellation of shares. Statement of capital on 2020-11-01

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

02/10/142 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SHAUN ANTHONY KAMIS

View Document

16/09/1316 September 2013 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
20/11/1220 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GENDERS

View Document

14/06/1214 June 2012 ADOPT ARTICLES 24/05/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINSON / 01/10/2011

View Document

20/06/1120 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document



16/10/0916 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINSON / 11/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GENDERS / 11/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART / 11/10/2009

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 368-378 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3HW

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0330 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: G OFFICE CHANGED 01/11/02 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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