ROBO SOFTWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

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

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN SUSAN BORTON / 03/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SUSAN BORTON / 03/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD BORTON / 03/02/2018

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

19/10/1619 October 2016 CURRSHO FROM 31/01/2016 TO 31/05/2015

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SUSAN BORTON / 12/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD BORTON / 03/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN SUSAN BORTON / 03/02/2010

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD HAMPSHIRE GU32 3JW

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: C/O C.J.DRISCOLL THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND PO11 9JT

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 04/02/92

View Document

03/02/923 February 1992 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