ROBUST SOLUTIONS GROUP UK LTD

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

15/11/2415 November 2024 Termination of appointment of Liam James Brammer as a director on 2024-06-10

View Document

08/02/248 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/01/2426 January 2024 Appointment of a voluntary liquidator

View Document

26/01/2426 January 2024 Statement of affairs

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from 17 Brunswick Street Flexi Newcastle-Under-Lyme Staffordshire ST5 1HF England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent ST1 5SJ on 2024-01-24

View Document

05/01/245 January 2024 Appointment of Miss Amy Jessica Boote as a director on 2024-01-05

View Document

09/12/239 December 2023 Termination of appointment of Amy Jessica Boote as a director on 2023-12-09

View Document

06/12/236 December 2023 Director's details changed for Miss Amy Jessica Boote on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Liam James Brammer as a person with significant control on 2023-12-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

09/11/239 November 2023 Registered office address changed from 17 Brunswick Street Flexi 17 Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1HH United Kingdom to 17 Brunswick Street Flexi Newcastle-Under-Lyme Staffordshire ST5 1HF on 2023-11-09

View Document

12/10/2312 October 2023 Registered office address changed from Office 12, Unit 2a Old Whieldon Road Stoke-on-Trent Staffordshire ST4 4HW England to 17 Brunswick Street Flexi 17 Brunswick Street Newcastle-Under-Lyme Staffordshire ST5 1HH on 2023-10-12

View Document

27/07/2327 July 2023 Registered office address changed from Copthall House King Street Newcastle Staffordshire ST5 1EL England to Office 12, Unit 2a Old Whieldon Road Stoke-on-Trent Staffordshire ST4 4HW on 2023-07-27

View Document

13/07/2313 July 2023 Registered office address changed from 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP England to Copthall House King Street Newcastle Staffordshire ST5 1EL on 2023-07-13

View Document

02/07/232 July 2023 Registered office address changed from 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP England to 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP on 2023-07-02

View Document

02/07/232 July 2023 Appointment of Miss Amy Jessica Boote as a director on 2023-07-01

View Document

24/05/2324 May 2023 Registration of charge 145209340001, created on 2023-05-18

View Document

05/02/235 February 2023 Registered office address changed from Apartment 8 Potters Court Fenton Hall Close Stoke-on-Trent ST4 4PT England to 18 Palmer Way 18 Palmer Way Blythe Bridge Stoke-on-Trent Staffordshire ST11 9FP on 2023-02-05

View Document

02/12/222 December 2022 Incorporation

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