ROBINSON'S BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Termination of appointment of Adrian Michael Robinson as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Jane-Marie Adams as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2020-10-31

View Document

21/12/2121 December 2021 Appointment of Mr Stephen Robinson as a director on 2021-10-13

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

21/12/2121 December 2021 Appointment of Miss Jane-Marie Adams as a secretary on 2021-10-13

View Document

21/12/2121 December 2021 Appointment of Mr Adrian Michael Robinson as a director on 2021-10-13

View Document

09/12/219 December 2021 Notification of Adrian Michael Robinson as a person with significant control on 2021-10-17

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 Registered office address changed from 10 Parklands High Littleton Bristol BS39 6LB England to Spindrift Court the Mead Farmborough Bath BA2 0AF on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Registered office address changed from Spindrift Court the Mead Farmborough Bath BA2 0AF England to 10 Parklands High Littleton Bristol BS39 6LB on 2021-10-17

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Cessation of Adrian Michael Robinson as a person with significant control on 2021-10-13

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 8 WARRINGTON ROAD BRISTOL BS4 5AH UNITED KINGDOM

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MR ADRIAN MICHAEL ROBINSON

View Document

26/11/1726 November 2017 CESSATION OF STEPHEN ROBINSON AS A PSC

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBINSON

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBINSON

View Document

13/11/1713 November 2017 CESSATION OF ADRIAN MICHAEL ROBINSON AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 DIRECTOR APPOINTED MR STEPHEN ROBINSON

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/159 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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