Great Warley
Brentwood
Essex
CM13 3FR
Website | robosol.com |
---|---|
Email address | [email protected] |
Telephone | 07 970615887 |
Telephone region | Mobile |
Registered Address | 3 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
1000 at £1 | Manish Khemka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,207 |
Cash | £46,515 |
Current Liabilities | £71,016 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Manish Khemka on 24 August 2012 (2 pages) |
5 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Manish Khemka on 24 August 2012 (2 pages) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from 5, Joseph Court Kippling Close Brentwood Essex CM14 5WX England on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 5, Joseph Court Kippling Close Brentwood Essex CM14 5WX England on 24 August 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Company name changed provensys solutions LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed provensys solutions LIMITED\certificate issued on 08/02/11
|
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Change of name notice (2 pages) |
5 February 2010 | Incorporation (23 pages) |
5 February 2010 | Incorporation (23 pages) |