ROBELL MAINTENANCE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
29/01/2529 January 2025 | Notification of Ian Robinson as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Notification of Hayden Cumberbatch as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Change of details for Mrs Louise Claire Everell as a person with significant control on 2025-01-29 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-08-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-08-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-08-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-08-31 |
12/07/2112 July 2021 | Cessation of Howard John Dickinson as a person with significant control on 2021-07-09 |
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 |
12/07/2112 July 2021 | Termination of appointment of Howard John Dickinson as a director on 2021-07-09 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
12/07/2112 July 2021 | Notification of Louise Claire Everell as a person with significant control on 2021-07-09 |
12/07/2112 July 2021 | Appointment of Mrs Louise Claire Everell as a director on 2021-07-09 |
12/07/2112 July 2021 | Appointment of Mr Hayden Anthony Cumberbatch as a director on 2021-07-09 |
12/07/2112 July 2021 | Appointment of Mr Ian Colin Robinson as a director on 2021-07-09 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
17/09/1917 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
05/10/185 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
13/09/1713 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
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 |
09/10/169 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
23/09/1523 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
10/08/1510 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
17/10/1417 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
12/08/1412 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
19/07/1419 July 2014 | REGISTERED OFFICE CHANGED ON 19/07/2014 FROM GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7RA |
11/09/1311 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
07/08/137 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
06/08/126 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
25/04/1225 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
08/08/118 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
16/08/1016 August 2010 | DIRECTOR APPOINTED HOWARD JOHN DICKINSON |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED |
06/08/106 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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