ROBSOFT SYSTEMS (CONTRACTS) LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
01/10/241 October 2024 | Director's details changed for Mr Robert Andrew Uttley on 2024-10-01 |
01/10/241 October 2024 | Change of details for Mr Robert Andrew Uttley as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Mr Robert Andrew Uttley on 2024-10-01 |
25/09/2425 September 2024 | Registered office address changed from The Mill End Church Minshull Nantwich Cheshire CW5 6EA England to Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 2024-09-25 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
18/01/2218 January 2022 | Director's details changed for Robert Andrew Uttley on 2022-01-18 |
18/01/2218 January 2022 | Change of details for Mr Robert Andrew Uttley as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from 8 8 Tyldesley Way Kingsley Village Nantwich Cheshire CW5 5UE United Kingdom to The Mill End Church Minshull Nantwich Cheshire CW5 6EA on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
16/07/2116 July 2021 | Registered office address changed from 78 Hoole Lane Chester Cheshire CH2 3DX England to 8 8 Tyldesley Way Kingsley Village Nantwich Cheshire CW5 5UE on 2021-07-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/07/175 July 2017 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 55 MAIN ROAD WORLESTON NANTWICH CHESHIRE CW5 6DN |
05/07/175 July 2017 | APPOINTMENT TERMINATED, SECRETARY NICOLA UTTLEY |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW UTTLEY / 01/12/2011 |
05/03/125 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/03/114 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW UTTLEY / 13/01/2010 |
21/01/1021 January 2010 | SAIL ADDRESS CREATED |
21/01/1021 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, SECRETARY GERRARD CAINE |
24/11/0924 November 2009 | SECRETARY APPOINTED NICOLA CLARE UTTLEY |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 55 MAIN ROAD WORLESTON NANTWICH CHESHIRE CW5 6DN |
17/02/0917 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 8 ST JOHN STREET CHESTER CHESHIRE CH1 1DA |
23/05/0723 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
06/03/066 March 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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