ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 New

View Document

28/05/2528 May 2025 New

View Document

28/05/2528 May 2025 New

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Ms Julie Yvonne Fenton on 2023-06-01

View Document

13/07/2313 July 2023 Director's details changed for Ms Julie Yvonne Fenton on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Steven Peter Bignall as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Ms Julie Yvonne Fenton as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Gareth James Hopkinson as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mr Waris Jamal Ahmed as a director on 2023-06-01

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/03/2327 March 2023 Register(s) moved to registered inspection location Kings Place 90 York Way London N1 9FX

View Document

03/03/233 March 2023 Register inspection address has been changed to Kings Place 90 York Way London N1 9FX

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/04/228 April 2022 Appointment of Nicola Anne Hepke as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Carla Maria Estrada as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Paul Jonathan Stein as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Gareth James Hopkinson as a director on 2022-04-01

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED NICOLA ANNE HEPKE

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA DOLAN

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED FIONA MARY CATHERINE DOLAN

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR PAUL JONATHAN STEIN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

20/01/1620 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1620 January 2016 ADOPT ARTICLES 06/01/2015

View Document

28/09/1528 September 2015 SECRETARY APPOINTED ANDREW HARVEY-WRATE

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 TERMINATE DIR APPOINTMENT

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

07/07/157 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 SECTION 519

View Document

07/05/157 May 2015 AUD RES SEC 519

View Document

07/05/157 May 2015 AUDITOR'S RESIGNATION

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED RICHARD JONATHON PARKER

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEFFINS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 21/06/12 STATEMENT OF CAPITAL GBP 223849.24

View Document

24/05/1324 May 2013 RESOLUTION TO REDENOMINATE SHARES 21/06/2012

View Document

22/05/1322 May 2013 SECOND FILING FOR FORM SH01

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRETT

View Document

09/07/129 July 2012 21/06/2012

View Document

06/07/126 July 2012 SUB-DIVISION 21/06/12

View Document

06/07/126 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 22384825.30

View Document

06/07/126 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 65757333.45

View Document

06/07/126 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUAN TAN

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TERRETT / 08/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR JOHN PATRICK CHEFFINS

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR MICHAEL JAMES TERRETT

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLTMAN

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ANDREW JAMES HEATH

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD CURLEY

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

15/03/0515 March 2005 NC DEC ALREADY ADJUSTED 04/02/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 US$ NC 0/160000 04/02

View Document

03/03/053 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/053 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/053 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 S366A DISP HOLDING AGM 12/11/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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