ROSCO SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

16/06/2416 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2023-08-19

View Document

11/01/2411 January 2024 Cessation of Wendy Louise Ross as a person with significant control on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY LOUISE ROSS / 04/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM RIDDENS CROFT WEST HANNINGFIELD ROAD, GREAT BADDOW, CHELMSFORD ESSEX CM2 7SY

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 19/08/16 Statement of Capital gbp 105.0

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MRS WENDY LOUISE ROSS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR PAUL SINCLAIR ROSS

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY ROSS

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL ROSS

View Document

04/11/134 November 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MRS WENDY LOUISE ROSS

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR PAUL SINCLAIR ROSS

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY WENDY ROSS

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS

View Document

11/11/1011 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0212 November 2002 £ NC 100/1000 02/11/02

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/04/9921 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 23 THE RUSSETS MEOPHAM KENT DA13 OHH

View Document

21/04/9921 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 VARYING SHARE RIGHTS AND NAMES 05/11/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED CANONBURY SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 117 TILE KILN LANE BEXLEY KENT DA5 2BQ

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 EXEMPTION FROM APPOINTING AUDITORS 03/05/94

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/927 October 1992 ALTER MEM AND ARTS 25/09/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: SUITE 5830 72 NEW BOND STREET LONDON W1Y 9DD

View Document

19/08/9219 August 1992 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