(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2020 to Sat, 31st Oct 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Nov 2020. New Address: 24 Rectory Road West Bridgford Nottingham NG2 6BG. Previous address: Shelton Lodge Farm Shelton Newark NG23 5JJ
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 15th May 2015: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd May 2014: 10.00 GBP
capital
|
|
(AP01) On Tue, 11th Jun 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(1 page)
|
(CERTNM) Company name changed robell systems engineering LTDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(1 page)
|
(RES15) Resolution on Mon, 9th Jul 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Wed, 11th Jul 2012 - the day director's appointment was terminated
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(22 pages)
|