NICK ROBINSON COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

14/04/2414 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/07/2323 July 2023 Micro company accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

26/01/2226 January 2022 Amended micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SARITA JANE ROBINSON / 15/09/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ROBINSON / 15/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM 14 SHROPSHIRE DRIVE WILPSHIRE BLACKBURN LANCS. BB1 9NF

View Document

20/06/1220 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 14 SHROPSHIRE DRIVE WILPSHIRE BLACKBURN LANCASHIRE BB1 9NF ENGLAND

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ROBINSON / 22/07/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARITA JANE ROBINSON / 22/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 16 HEATHERWAY FULWOOD PRESTON LANCASHIRE PR2 6QZ

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ROBINSON / 20/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARITA JANE ROBINSON / 20/07/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ROBINSON / 07/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 1 NORTHGATE GOOSNARGH PRESTON LANCASHIRE PR3 2BB

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 16 HEATHERWAY FULWOOD PRESTON LANCASHIRE PR2 6QZ

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: BIRKS FARM NEW HUTTON KENDAL CUMBRIA LA8 0AZ

View Document

17/01/0017 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 64 KERSHAW CRESCENT LUDDENDENFOOT HALIFAX WEST YORKSHIRE HX2 6NS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 21 ROBINSON STREET FULWOOD PRESTON LANCASHIRE PR2 3AN

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 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