ROBINSONS WORLDWIDE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Registered office address changed from 22 Barr Street Whittlesey Peterborough Cambridgeshire PE7 1DA to Nil Desperandum Teversham Road Fulbourn Cambridge CB1 9AN on 2023-12-19

View Document

19/12/2319 December 2023 Secretary's details changed for Mr Gary Francis Lawrence Robinson on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Gary Francis Lawrence Robinson on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr Gary Francis Lawrence Robinson as a person with significant control on 2023-12-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Change of details for Mr Gary Francis Lawrence Robinson as a person with significant control on 2020-03-20

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/11/2228 November 2022 Secretary's details changed for Mr Gary Francis Lawrence Robinson on 2020-03-20

View Document

28/11/2228 November 2022 Director's details changed for Mr Gary Francis Lawrence Robinson on 2020-03-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/06/2012 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 110000

View Document

19/11/1919 November 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

04/04/194 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN LIBERATORE / 30/01/2019

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 29/05/2018

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY FRANCIS LAWRENCE ROBINSON / 29/05/2018

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/05/124 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE ROBINSON

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR STEWART JOHN LIBERATORE

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/03/1114 March 2011 ADOPT MEM AND ARTS 08/03/2011

View Document

14/03/1114 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE KATHYRN ROBINSON / 26/06/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 CHANGE OF NAME 23/09/2009

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED ROBINSON WINDOW SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 15 DARTFORD RD MARCH CAMBS PE15 8AG

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 SECRETARY RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED OTTERBURN WINDOWS LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 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