Company NameRobsoft Systems (Contracts) Limited
DirectorRobert Andrew Uttley
Company StatusActive
Company Number05332190
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Andrew Uttley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleComputer Software Programming
Country of ResidenceEngland
Correspondence AddressThe Mill End Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameJoanne Walker
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Charles Road
Chester
CH2 4AQ
Wales
Secretary NameMr Gerrard Caine
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Firemans Cottages
Chester
Cheshire
CH1 2JA
Wales
Secretary NameNicola Clare Uttley
NationalityBritish
StatusResigned
Appointed23 November 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address8 Baristow Close
Chester
Cheshire
CH2 2EA
Wales

Contact

Websiterobsoft.net

Location

Registered AddressThe Mill End
Church Minshull
Nantwich
Cheshire
CW5 6EA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

100 at £1Robert Andrew Uttley
100.00%
Ordinary

Financials

Year2014
Net Worth£448
Cash£500
Current Liabilities£13,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 July 2017Registered office address changed from 55 Main Road Worleston Nantwich Cheshire CW5 6DN to 78 Hoole Lane Chester Cheshire CH2 3DX on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Nicola Clare Uttley as a secretary on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Nicola Clare Uttley as a secretary on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 55 Main Road Worleston Nantwich Cheshire CW5 6DN to 78 Hoole Lane Chester Cheshire CH2 3DX on 5 July 2017 (1 page)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Robert Andrew Uttley on 1 December 2011 (2 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Robert Andrew Uttley on 1 December 2011 (2 pages)
5 March 2012Director's details changed for Robert Andrew Uttley on 1 December 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Robert Andrew Uttley on 13 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Robert Andrew Uttley on 13 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
24 November 2009Termination of appointment of Gerrard Caine as a secretary (2 pages)
24 November 2009Appointment of Nicola Clare Uttley as a secretary (3 pages)
24 November 2009Appointment of Nicola Clare Uttley as a secretary (3 pages)
24 November 2009Termination of appointment of Gerrard Caine as a secretary (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 55 main road worleston nantwich cheshire CW5 6DN (1 page)
10 July 2009Registered office changed on 10/07/2009 from 55 main road worleston nantwich cheshire CW5 6DN (1 page)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 8 st john street chester cheshire CH1 1DA (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Registered office changed on 23/05/07 from: 8 st john street chester cheshire CH1 1DA (1 page)
23 May 2007Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 February 2007Return made up to 13/01/07; full list of members (6 pages)
17 February 2007Return made up to 13/01/07; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
10 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 January 2005Incorporation (15 pages)
13 January 2005Incorporation (15 pages)