ROBSCO INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Certificate of change of name

View Document

10/11/2310 November 2023 Registered office address changed from 5 Hovey Close Sandbach CW11 4QP United Kingdom to 328 Crewe Road Winterley Sandbach CW11 4RP on 2023-11-10

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Notification of Raimonda Brown as a person with significant control on 2021-04-01

View Document

24/06/2124 June 2021 Change of details for Mr Robert Brown as a person with significant control on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

17/01/2017 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS RAIMONDA BROWN

View Document

09/10/189 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BROWN

View Document

17/09/1817 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 61 ELM DRIVE HOLMES CHAPEL CHESHIRE CW4 7QA UNITED KINGDOM

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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