ROBTRANS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Robert Marian Sadowski as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Registered office address changed from 4 Hazel Grove Armthorpe Doncaster DN3 3HG England to Flat 16 87-89 Thorne Road Doncaster DN1 2ES on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Robert Marian Sadowski on 2024-08-01

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Change of details for Mr Robert Marian Sadowski as a person with significant control on 2023-10-20

View Document

03/11/233 November 2023 Director's details changed for Mr Robert Marian Sadowski on 2023-10-20

View Document

03/11/233 November 2023 Change of details for Mr Robert Marian Sadowski as a person with significant control on 2023-10-20

View Document

03/11/233 November 2023 Registered office address changed from 21 Vine Street Lincoln LN2 5HZ England to 4 Hazel Grove Armthorpe Doncaster DN3 3HG on 2023-11-03

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Micro company accounts made up to 2022-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Director's details changed for Mr Robert Marian Sadowski on 2023-06-01

View Document

16/06/2316 June 2023 Change of details for Mr Robert Marian Sadowski as a person with significant control on 2023-06-01

View Document

16/06/2316 June 2023 Registered office address changed from 12 Breamer Road Collingham NG23 7PW England to 21 Vine Street Lincoln LN2 5HZ on 2023-06-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

16/11/2116 November 2021 Director's details changed for Mr Robert Marian Sadowski on 2021-10-01

View Document

16/11/2116 November 2021 Change of details for Mr Robert Marian Sadowski as a person with significant control on 2021-10-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 72 DEANSLEIGH LINCOLN LN1 3QB UNITED KINGDOM

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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