ROBERTS CLARK INDEPENDENT FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM PROSPERITY HOUSE WATER STREET BURNTWOOD STAFFORDSHIRE WS7 1AN

View Document

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WENDY ROBERTS / 14/05/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES ASHLEY CLARK / 14/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY CLARK / 14/05/2013

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WENDY ROBERTS / 26/04/2010

View Document

29/05/1029 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ASHLEY CLARK / 26/04/2010

View Document

29/05/1029 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY CLARK / 26/04/2010

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: HILLSIDE FARM PADBURY LANE BURNTWOOD STAFFORDSHIRE WS7 9HH

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 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