ROBERTSON CONSULTING LTD

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET ROBERTSON / 06/02/2017

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES SIMON ROBERTSON / 06/02/2017

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET ROBERTSON / 06/02/2017

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON ROBERTSON / 06/02/2017

View Document

13/05/1913 May 2019 DISS REQUEST WITHDRAWN

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 26 THE CHANDLERS SALT MEAT LANE ROYAL CLARENCE YARD GOSPORT HAMPSHIRE PO12 1GF

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

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

View Accounts

12/06/1512 June 2015 SECOND FILING WITH MUD 15/12/14 FOR FORM AR01

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 01/01/14 STATEMENT OF CAPITAL GBP 4

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

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

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

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

View Accounts

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, THE LOFT 13 LITTLE DEAN HOUSE, WINTON HILL, STOCKBRIDGE, HAMPSHIRE, SO20 6HL

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET ROBERTSON / 04/05/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SIMON ROBERTSON / 04/05/2010

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM, ALBION COTTAGE 78 THE STREET, WRECCLESHAM, FARNHAM, SURREY, GU10 4QR, UNITED KINGDOM

View Document

15/12/0915 December 2009 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