ROBELL MAINTENANCE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

29/01/2529 January 2025 Notification of Ian Robinson as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Hayden Cumberbatch as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Mrs Louise Claire Everell as a person with significant control on 2025-01-29

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

12/07/2112 July 2021 Cessation of Howard John Dickinson as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX England to 56 Cato Street Birmingham B7 4TS on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Howard John Dickinson as a director on 2021-07-09

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

12/07/2112 July 2021 Notification of Louise Claire Everell as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Appointment of Mrs Louise Claire Everell as a director on 2021-07-09

View Document

12/07/2112 July 2021 Appointment of Mr Hayden Anthony Cumberbatch as a director on 2021-07-09

View Document

12/07/2112 July 2021 Appointment of Mr Ian Colin Robinson as a director on 2021-07-09

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM SUITE 121 STEWARD STREET BUSINESS LOFTS 69 STEWARD STREET BIRMINGHAM B18 7AF

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7RA

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED HOWARD JOHN DICKINSON

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

06/08/106 August 2010 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