ROBOTHAM CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 ADOPT ARTICLES 26/10/2017

View Document

03/11/173 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/10/1614 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 8

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBOTHAM / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE ROBOTHAM / 06/10/2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED ROBOTHAM INVESTMENTS LTD CERTIFICATE ISSUED ON 25/04/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/08/991 August 1999 S366A DISP HOLDING AGM 26/07/99

View Document

01/08/991 August 1999 S386 DIS APP AUDS 26/07/99

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED MOTORQUOTE LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 20 MARKET PLACE NORTH WALSHAM NORFOLK NR28 9BP

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

31/07/9531 July 1995 EXEMPTION FROM APPOINTING AUDITORS 03/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 20 MARKET PLACE NORTH WALSHAM NORFOLK NR25 9BP

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 17 HURRICANE WAY AIRPORT INDUSTRIAL ESTATE NORWICH NORFOLK NR6 6EZ

View Document

15/10/9315 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ALTER MEM AND ARTS 15/10/90

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 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