NEIL ROBERTSON SNOOKER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mr Neil Robertson as a person with significant control on 2025-05-22

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY ALISON HUNTER

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MR MARK SEAN ROBERTSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 10/08/14 NO CHANGES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 10/08/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERTSON / 21/03/2012

View Document

15/09/1115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERTSON / 11/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERTSON / 10/08/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 13 POOL CROFT SALE CHESHIRE M33 2LF

View Document

06/12/076 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information