ROBOTNIK COMPUTER SERVICES LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/205 June 2020 APPLICATION FOR STRIKING-OFF

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/07/189 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS PAMELA LOUISE WIDDOWS

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY TONY WIDDOWS

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ROGER WIDDOWS / 05/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WIDDOWS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 55 HEATH ROAD LIVERPOOL MERSEYSIDE L19 4XT

View Document

01/07/991 July 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 102 PRINCE OF WALES ROAD NORWICH NR1 1NY

View Document

12/05/9712 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 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