ROBERTSON SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/11/2430 November 2024 Director's details changed for Mr Hartley George Robertson on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Hartley George Robertson as a person with significant control on 2024-11-28

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-12

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

02/10/222 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

17/01/2017 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/11/1925 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR HARTLEY GEORGE ROBERTSON / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTLEY GEORGE ROBERTSON / 19/08/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE MK19 6DS ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KADISHA ANGELA ROBERTSON / 13/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR HARTLEY ROBERTSON / 26/01/2019

View Document

01/10/181 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

08/11/178 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR HARTLEY ROBERTSON / 22/06/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTLEY GEORGE ROBERTSON / 22/06/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 54 STUART AVENUE HARROW LONDON HA2 9AZ UNITED KINGDOM

View Document

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

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 24 GOODSTONE COURT 205 HEADSTONE DRIVE HARROW MIDDLESEX HA1 4FL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS KADISHA ANGELA ROBERTSON

View Document

11/02/1711 February 2017 ADOPT ARTICLES 01/10/2016

View Document

10/02/1710 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 11.00

View Document

31/10/1631 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

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 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

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR KADISHA ROBERTSON

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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