ROBOSERVE LIMITED
Status | ACTIVE |
Company No. | 00899635 |
Category | Private Limited Company |
Incorporated | 02 Mar 1967 |
Age | 57 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ROBOSERVE LIMITED is an active private limited company with number 00899635. It was incorporated 57 years, 2 months, 5 days ago, on 02 March 1967. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type dormant
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Morris
Change date: 2016-03-08
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Morris
Change date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type dormant
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Yvonne May Monaghan
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Yvonne May Monaghan
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Yvonne May Monaghan
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Resolution
Date: 06 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 07 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Resolution
Date: 24 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE
Documents
Legacy
Date: 26 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 28/12/00
Documents
Resolution
Date: 11 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Feb 2000
Action Date: 02 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-02
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/98; full list of members
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/97; full list of members
Documents
Legacy
Date: 31 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/96; full list of members
Documents
Some Companies
123 NORTH STREET MANAGEMENT LIMITED
55 WEST AVENUE,BATH,BA2 3QD
Number: | 11642178 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06296753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEFTON,WEYBRIDGE,KT13 0QB
Number: | 08142004 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GORESBROOK ROAD,DAGENHAM,RM9 6UX
Number: | 09953937 |
Status: | ACTIVE |
Category: | Private Limited Company |
402-403 STOURPORT ROAD,KIDDERMINSTER,DY11 7BG
Number: | 02894536 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A HIGH STREET,BROADSTAIRS,CT10 1JT
Number: | OC344051 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |