ROBERTSON STEPHENSON SOLUTIONS LTD

Company Documents

DateDescription
11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED KOMMANDO LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 CHANGE OF NAME 10/09/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCMILLAN

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE MCMILLAN / 05/04/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EVANS / 05/04/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 104

View Document

23/10/1223 October 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

22/08/1222 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 SECRETARY APPOINTED MS JACQUELINE MCMILLAN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY PAUL EVANS

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 ADOPT ARTICLES 05/09/2009

View Document

18/08/1018 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1018 August 2010 05/09/09 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1018 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/106 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 11/08/2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THE BARN TOWNFOOT FARM BLANTYRE FARM ROAD GLASGOW G71 7RR UNITED KINGDOM

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM BRIDGETON BUSINESS CENTRE 285 ABERCROMBY STREET GLASGOW G40 2DD

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL EVANS / 10/07/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 4 CLAREMONT TERRACE GLASGOW STRATHCLYDE G3 7XR

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTIC OF MORT/CHARGE *****

View Document

30/04/0330 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 3 3 CLAREMONT TERRACE GLASGOW G3

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED EXCHANGELAW (NO.318) LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: STANDARDS BUILDINGS 4TH FLOOR - 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

11/07/0211 July 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