ROBERTSON SUMNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Cessation of Michael David Willcox as a person with significant control on 2025-03-17

View Document

16/04/2516 April 2025 Director's details changed for Mr Marc Daniel Sumner on 2025-03-17

View Document

16/04/2516 April 2025 Cessation of Rosalind Shelagh Diane Robertson as a person with significant control on 2025-03-17

View Document

16/04/2516 April 2025 Notification of Marc Daniel Sumner as a person with significant control on 2025-03-17

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

04/09/244 September 2024 Withdrawal of a person with significant control statement on 2024-09-04

View Document

04/09/244 September 2024 Notification of Rosalind Shelagh Diane Robertson as a person with significant control on 2024-09-04

View Document

30/08/2430 August 2024 Director's details changed for Mr Marc Daniel Sumner on 2024-08-20

View Document

16/05/2416 May 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 2024-05-16

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Antony Meek on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2023-06-28

View Document

28/06/2328 June 2023 Secretary's details changed for Mr Antony Meek on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Marc Daniel Sumner on 2023-06-28

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Mr Antony Meek as a director on 2022-11-04

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR MARC DANIEL SUMNER

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARC SUMNER

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR CALUM WILLIAM LYLE

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM THE OLD COACH HOUSE BERGH APTON NORWICH NORFOLK NR15 1DD ENGLAND

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY JAMES KING

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 ADOPT ARTICLES 11/03/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM EUROPA HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8BQ

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DANIEL SUMNER / 28/11/2018

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/12/175 December 2017 SECRETARY APPOINTED MR JAMES BRIAN KING

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY HELEN SUMNER

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DANIEL SUMNER / 01/10/2017

View Document

18/09/1718 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

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HALLAM

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MISS CHARLOTTE ROSEMARY HALLAM

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JAMES BRIAN KING

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SUMNER / 11/06/2015

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DANIEL SUMNER / 11/06/2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SUMNER / 28/05/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DANIEL SUMNER / 28/05/2014

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SAIL ADDRESS CHANGED FROM: BRASSEY HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD UNITED KINGDOM

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MRS HELEN SUMNER

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA TAYLOR

View Document

03/09/133 September 2013 COMPANY NAME CHANGED ROBERTSON & SUMNER LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, BRASSEY HOUSE, NEW ZEALAND AVENUE, WALTON ON THAMES, SURREY, KT12 1QD

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC DANIEL SUMNER / 22/12/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ROSALIND ROBERTSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLCOX

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

22/02/0022 February 2000 NC INC ALREADY ADJUSTED 27/01/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX

View Document

14/02/0014 February 2000 ADOPTARTICLES27/01/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED AVIATION EXPRESS LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

01/12/991 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information