ROBERTSON SIMPSON GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
06/10/226 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
06/01/226 January 2022 | Notification of Samam Holdings Ltd as a person with significant control on 2021-12-31 |
06/01/226 January 2022 | Cessation of Alison Robertson as a person with significant control on 2021-12-31 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2021-05-31 |
28/08/2028 August 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD ROBERTSON / 11/04/2019 |
11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ROBERTSON / 11/04/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
17/10/1717 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
23/01/1723 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/09/1616 September 2016 | 26/07/16 STATEMENT OF CAPITAL GBP 160 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/01/1628 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/02/147 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/02/147 February 2014 | SAIL ADDRESS CREATED |
07/02/147 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
17/06/1317 June 2013 | CURREXT FROM 31/01/2014 TO 31/05/2014 |
22/01/1322 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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