ROADVERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

22/04/2422 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-12

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2023-03-19

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2023-01-17

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2017-10-18

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2018-03-19

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2018-01-31

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2017-07-11

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2017-05-31

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-09-13

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-07-25

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-06-03

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-04-07

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-03-31

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-04-01

View Document

14/04/2314 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-04-04

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-12

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2017-07-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE CRAIG / 25/01/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE CRAIG / 23/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE CRAIG / 25/01/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 258.916

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR CRAIG WILLIAM FULLER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 Statement of capital following an allotment of shares on 2018-02-27

View Document

20/03/1820 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 254.194

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WATT

View Document

31/01/1831 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 242.325

View Document

31/01/1831 January 2018 Statement of capital following an allotment of shares on 2017-12-20

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON-BROWN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/11/176 November 2017 30/08/17 STATEMENT OF CAPITAL GBP 242.325

View Document

06/11/176 November 2017 Statement of capital following an allotment of shares on 2017-08-30

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LAWRENCE CRAIG

View Document

21/08/1721 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 228.436

View Document

21/08/1721 August 2017 Statement of capital following an allotment of shares on 2017-07-11

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 Statement of capital following an allotment of shares on 2017-05-31

View Document

18/07/1718 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 226.518

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY DONALD MCINTYRE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ALAN MACDONALD WATT

View Document

28/03/1728 March 2017 Statement of capital following an allotment of shares on 2016-09-13

View Document

28/03/1728 March 2017 13/09/16 STATEMENT OF CAPITAL GBP 223.091

View Document

31/08/1631 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 210.309

View Document

31/08/1631 August 2016 Statement of capital following an allotment of shares on 2016-07-29

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Statement of capital following an allotment of shares on 2016-06-03

View Document

15/06/1615 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 209.031

View Document

03/06/163 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 205.031

View Document

03/06/163 June 2016 Statement of capital following an allotment of shares on 2016-05-03

View Document

20/05/1620 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

13/04/1613 April 2016 Statement of capital following an allotment of shares on 2016-03-24

View Document

13/04/1613 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 176.276

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN FOX

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR DONALD CHARLES MCINTYRE

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR IAN FERGUSON-BROWN

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MALCOLM JOHN GILLIES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ALAN GEOFFREY STEWART

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 171.164

View Document

06/04/166 April 2016 Statement of capital following an allotment of shares on 2016-04-05

View Document

06/04/166 April 2016 Statement of capital following an allotment of shares on 2016-04-06

View Document

06/04/166 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 171.164

View Document

30/03/1630 March 2016 ADOPT ARTICLES 24/03/2016

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED SPEDIAN LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

19/11/1519 November 2015 CHANGE OF NAME 11/11/2015

View Document

27/08/1527 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE CRAIG

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR THOMAS LAWRENCE CRAIG

View Document

31/07/1431 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 28/06/13 CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/12/1231 December 2012 28/06/12 NO CHANGES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/10/1127 October 2011 26/05/11 STATEMENT OF CAPITAL GBP 171.164

View Document

22/09/1122 September 2011 SUB-DIVISION 16/02/11

View Document

22/09/1122 September 2011 ALTER ARTICLES 16/02/2011

View Document

16/09/1116 September 2011 SECOND FILING WITH MUD 28/06/10 FOR FORM AR01

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE CRAIG / 28/06/2010

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 28/06/2010

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MACKENZIE CRAIG / 28/06/2010

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG

View Document

09/08/109 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS YVONNE CRAIG

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH BLAKE

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 £ NC 100/1000 27/04/0

View Document

20/06/0620 June 2006 NC INC ALREADY ADJUSTED 27/04/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED TIMMONDALE LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 25 NEWTON PLACE GLASGOW G3 7PY

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 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