ROBSOFT SYSTEMS (CONTRACTS) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

01/10/241 October 2024 Director's details changed for Mr Robert Andrew Uttley on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Robert Andrew Uttley as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Robert Andrew Uttley on 2024-10-01

View Document

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Robert Andrew Uttley on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Robert Andrew Uttley as a person with significant control on 2022-01-18

View Document

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

View Document

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

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 55 MAIN ROAD WORLESTON NANTWICH CHESHIRE CW5 6DN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA UTTLEY

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW UTTLEY / 01/12/2011

View Document

05/03/125 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW UTTLEY / 13/01/2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY GERRARD CAINE

View Document

24/11/0924 November 2009 SECRETARY APPOINTED NICOLA CLARE UTTLEY

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 55 MAIN ROAD WORLESTON NANTWICH CHESHIRE CW5 6DN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 8 ST JOHN STREET CHESTER CHESHIRE CH1 1DA

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information