ROBERTSON SIMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

04/01/234 January 2023 Change of details for Private Limited Company as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

06/01/226 January 2022 Cessation of Robertson Simpson Group Limited as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Notification of Private Limited Company as a person with significant control on 2021-12-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700007

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700006

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TULLY / 13/01/2020

View Document

24/10/1924 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043884700007

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043884700006

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700004

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043884700005

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

14/08/1714 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 70

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PAUL JAMES TULLY

View Document

08/08/178 August 2017 ADOPT ARTICLES 26/07/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1614 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/01/1616 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043884700005

View Document

16/01/1616 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043884700004

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043884700003

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043884700002

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 DIRECTOR APPOINTED MRS ALISON ROBERTSON

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 60

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON CARR

View Document

23/04/1223 April 2012 PROPOSED AGMT MARC SIMPSON 30/03/2012

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 77

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARC SIMPSON

View Document

07/03/127 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/127 March 2012 SAIL ADDRESS CREATED

View Document

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN CARR / 06/03/2011

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 4 STAITHES WATERMARK GATESHEAD TYNE AND WEAR NE11 9SN

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SIMPSON / 08/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN CARR / 08/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ROBERTSON / 08/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 13 GRANGE TERRACE SUNDERLAND TYNE & WEAR SR2 7DF

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JASON JOHN CARR

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC SIMPSON / 06/03/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 13 GRANGE TERRACE SUNDERLAND TYNE & WEAR SR2 7DF

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: UNIT 29 STANFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE & WEAR SR2 8SZ

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 4 BEWICKE ROAD INDUSTRIAL ESTATE WILLINGTON QUAY WALLSEND NEWCASTLE UPON TYNE TYNE & WEAR NE28 6LX

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED ROBERTSON SURVEYING LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 4 BEWICKE ROAD INDUSTRIAL ESTATE WILLINGTON QUAY WALLSEND NE28 6SH

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 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