ROBINSON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Change of details for Mr David Robinson as a person with significant control on 2022-04-22 |
19/05/2219 May 2022 | Director's details changed for Mr David Robinson on 2022-04-22 |
19/05/2219 May 2022 | Secretary's details changed for Mr David Robinson on 2022-04-22 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/02/2123 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 11/05/2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
11/05/2011 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 11/05/2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 11/05/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/01/192 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD ROBINSON |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 03/04/2018 |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 03/03/2018 |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 03/04/2018 |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 02/02/2018 |
11/12/1711 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBINSON / 16/05/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/05/1127 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/05/1117 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
17/02/1117 February 2011 | 31/01/11 STATEMENT OF CAPITAL GBP 150003 |
27/01/1127 January 2011 | STATEMENT OF COMPANY'S OBJECTS |
27/01/1127 January 2011 | ADOPT ARTICLES 12/01/2011 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1120 January 2011 | DIRECTOR APPOINTED MRS CHRISTINE ROBINSON |
14/05/1014 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/06/065 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | £ NC 10000/250000 09/02 |
21/02/0621 February 2006 | NC INC ALREADY ADJUSTED 09/02/06 |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/02/0621 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/06/058 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
07/06/007 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
01/06/001 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | DIRECTOR RESIGNED |
30/05/0030 May 2000 | SECRETARY RESIGNED |
30/05/0030 May 2000 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
12/05/0012 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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