ROTARY DYNAMICS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-05-31 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
29/01/2429 January 2024 | Notification of Suzanne Marie Tidd as a person with significant control on 2018-06-11 |
29/01/2429 January 2024 | Change of details for Mr Gregory Lester Tidd as a person with significant control on 2016-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | 10/09/18 STATEMENT OF CAPITAL GBP 500 |
20/07/1820 July 2018 | 08/07/18 STATEMENT OF CAPITAL GBP 470 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
08/01/168 January 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 470 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/09/1525 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 370 |
05/06/155 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 350 |
10/06/1410 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TIDD / 01/10/2009 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LESTER TIDD / 01/10/2009 |
11/06/1011 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY TIDD / 01/09/2007 |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
16/11/0716 November 2007 | NC INC ALREADY ADJUSTED 31/10/07 |
16/11/0716 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 54 STAMBRIDGE ROAD ROCHFORD ESSEX SS4 1EG |
06/06/076 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 78 PARKANAUR AVENUE THORPE BAY SOUTHEND ON SEA ESSEX SS1 3JB |
17/11/0617 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
08/06/068 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
03/06/033 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | DIRECTOR RESIGNED |
03/01/023 January 2002 | DIRECTOR RESIGNED |
03/01/023 January 2002 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
26/06/0126 June 2001 | NEW DIRECTOR APPOINTED |
26/06/0126 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0122 June 2001 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 78 PARANAUR AVENUE THORPE BAY SOUTHEND ON SEA ESSEX SS1 3JB |
07/06/017 June 2001 | DIRECTOR RESIGNED |
07/06/017 June 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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