ROTARY CONSULTANTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Appointment of Mrs Agne Holland as a secretary on 2023-05-25

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

06/06/236 June 2023 Change of details for Mr Richard Holland as a person with significant control on 2023-05-26

View Document

06/06/236 June 2023 Notification of Agne Holland as a person with significant control on 2023-05-26

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOLLAND / 01/04/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLLAND / 01/04/2020

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOLLAND

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR RICHARD HOLLAND

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOLLAND

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE HOLLAND

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PHILLIP HOLLAND / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PAMELA HOLLAND / 20/05/2010

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 148 LONDON ROAD LEICESTER LE2 1ED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 AUDITOR'S RESIGNATION

View Document

08/06/948 June 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/948 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 137 ORTON AVENUE WALMLEY SUTTON COLDFIELD B76 8JL

View Document

21/06/9321 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9325 April 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

18/03/9318 March 1993 ALTER MEM AND ARTS 13/03/93

View Document

18/03/9318 March 1993 NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

24/06/9224 June 1992 SECRETARY RESIGNED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 ALTER MEM AND ARTS 15/06/92

View Document

20/05/9220 May 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