ROEBUCK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
11/03/2511 March 2025 | Change of details for Mr Philip Terry Roebuck as a person with significant control on 2025-03-10 |
09/10/249 October 2024 | Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2024-10-09 |
09/10/249 October 2024 | Director's details changed for Mr Philip Terry Roebuck on 2024-10-09 |
09/10/249 October 2024 | Secretary's details changed for Mrs Rebecca Mary Roebuck on 2024-10-09 |
09/10/249 October 2024 | Change of details for Mr Philip Terry Roebuck as a person with significant control on 2024-10-09 |
03/10/243 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-05-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP TERRY ROEBUCK / 07/05/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTER LE4 9HA ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 27 WINDERMERE ROAD COULSDON SURREY CR5 2JF |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1410 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/05/126 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROEBUCK / 06/05/2012 |
06/05/126 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ROEBUCK / 06/05/2012 |
06/05/126 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 28 SHERBORNE COURT ELMERS END ROAD LONDON SE20 7SL UNITED KINGDOM |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/05/117 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
06/02/116 February 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 3 |
23/09/1023 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA MORGAN / 23/09/2010 |
16/06/1016 June 2010 | APPOINT PERSON AS DIRECTOR |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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