ROBERTSON ASSOCIATES LTD

Company Documents

DateDescription
23/11/2223 November 2022 Final Gazette dissolved following liquidation

View Document

23/11/2223 November 2022 Final Gazette dissolved following liquidation

View Document

10/12/2110 December 2021 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of affairs

View Document

06/12/216 December 2021 Registered office address changed from Office 5, 1st Floor, Henson Service Centre Planet Place George Stephenson Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 6RZ England to Saxon House Saxon Way Cheltenham GL52 6QX on 2021-12-06

View Document

18/10/2118 October 2021 Change of details for Mr Ian Robertson as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Cessation of Lesley Anne Robertson as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Change of details for Mr Ian Robertson as a person with significant control on 2021-10-14

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3NG UNITED KINGDOM

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/04/1617 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTSON / 17/04/2016

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 6 TOWNHEAD SLALEY HEXHAM NE47 0AT ENGLAND

View Document

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

View Accounts

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 52

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED ACCOUNTANCY (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

10/02/1510 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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