ROBINSON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Change of details for Mr David Robinson as a person with significant control on 2022-04-22

View Document

19/05/2219 May 2022 Director's details changed for Mr David Robinson on 2022-04-22

View Document

19/05/2219 May 2022 Secretary's details changed for Mr David Robinson on 2022-04-22

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 11/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/05/2011 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 11/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD ROBINSON

View Document

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

View Accounts

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 03/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 03/04/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 02/02/2018

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBINSON / 16/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 150003

View Document

27/01/1127 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1127 January 2011 ADOPT ARTICLES 12/01/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS CHRISTINE ROBINSON

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 £ NC 10000/250000 09/02

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 09/02/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

12/05/0012 May 2000 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