ROBERTSON COOPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

08/07/258 July 2025

View Document

02/06/252 June 2025 Registration of charge 033600130002, created on 2025-05-27

View Document

30/05/2530 May 2025

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

29/01/2429 January 2024

View Document

16/01/2416 January 2024

View Document

23/11/2323 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

27/06/2327 June 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

27/06/2327 June 2023

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

02/03/232 March 2023

View Document

24/02/2324 February 2023

View Document

18/01/2318 January 2023 Director's details changed for Mr Graham Pulford on 2022-11-23

View Document

05/12/225 December 2022 Director's details changed for Mr Graham Pulford on 2022-12-05

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Resolutions

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual return made up to 2000-04-05 with full list of shareholders

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2002-12-23

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

06/12/216 December 2021 Notification of Fl 360 Limited as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Cessation of Cary Lyn Cooper as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Cessation of Professor Ivan Tony Robertson as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Cary Lynn Cooper as a director on 2021-12-03

View Document

06/12/216 December 2021 Appointment of Mr Graham Pulford as a director on 2021-12-03

View Document

06/12/216 December 2021 Termination of appointment of Ivan Tony Robertson as a director on 2021-12-03

View Document

06/12/216 December 2021 Registered office address changed from Tech Incubator Manchester Technology Centre Oxford Road Manchester M1 7ED England to Speed Medical House Matrix Park Chorley PR7 7NA on 2021-12-06

View Document

06/12/216 December 2021 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2021-04-25

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2018-04-25

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2021-04-25

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2014-08-29

View Document

30/04/2130 April 2021 Confirmation statement made on 2021-04-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 Registered office address changed from , Rutherford House 40 Pencroft Way, Manchester Science Park, Manchester, M15 6SZ to Speed Medical House Matrix Park Chorley PR7 7NA on 2019-02-01

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM RUTHERFORD HOUSE 40 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

19/07/1819 July 2018 Confirmation statement made on 2018-04-25 with updates

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR CARY LYNN COOPER / 25/04/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER MOSS / 25/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Registered office address changed from , Williams House Manchester Science Park, Lloyd Street North, Manchester, M15 6SE to Speed Medical House Matrix Park Chorley PR7 7NA on 2015-06-10

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON TINLINE

View Document

07/07/147 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS VIKKIE BUXTON-COPE

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JILL FLINT-TAYLOR

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IVAN TONY ROBERTSON / 28/03/2011

View Document

12/05/1112 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JILL VERENA FLINT-TAYLOR / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TINLINE / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IVAN TONY ROBERTSON / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CARY LYNN COOPER / 25/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER MOSS / 25/04/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR BENJAMIN ALEXANDER MOSS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE FAULKNER

View Document

13/05/0813 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM THE FAIRBAIRN BUILDING 70-72SACKVILLE STREET MANCHESTER M60 1QD

View Document

12/05/0812 May 2008

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 S-DIV 22/11/02

View Document

07/02/037 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/037 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 SUBDIVISON 22/11/02

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED PROCESS INSIGHT CONSULTING LIMIT ED CERTIFICATE ISSUED ON 02/08/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED HALLCO 148 LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

25/04/9725 April 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