ROBOSOFT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
STRATFORD LEA, 1 SEAFARERS WALK
ISLAND POINT HAYLING ISLAND
HAMPSHIRE
PO11 9TA

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 27/05/12 NO CHANGES

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1123 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN RALPH BODILLY / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: G OFFICE CHANGED 23/06/00 42 GODDINGTON ROAD BOURNE END BUCKINGHAMSHIRE SL8 5TX

View Document

23/06/0023 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: G OFFICE CHANGED 01/07/98 NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

18/06/9818 June 1998 COMPANY NAME CHANGED TCA 130 LIMITED CERTIFICATE ISSUED ON 19/06/98

View Document

27/05/9827 May 1998 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