ROALCO SECURITY SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Change of details for Mrs Pam Potter as a person with significant control on 2022-12-22

View Document

05/01/235 January 2023 Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 2023-01-05

View Document

04/01/234 January 2023 Director's details changed for Mr Alan Roy Potter on 2022-12-22

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

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

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022160290004

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

22/10/1522 October 2015 12/10/15 NO CHANGES

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022160290004

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022160290003

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY POTTER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BARRY COOK / 15/10/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: GROUND FLOOR,BANK HOUSE, SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 S366A DISP HOLDING AGM 28/06/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 AUDITOR'S RESIGNATION

View Document

25/10/9525 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/95

View Document

04/01/954 January 1995 COMPANY NAME CHANGED ROALCO (BUILDING MAINTENANCE) LI MITED CERTIFICATE ISSUED ON 05/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 24 QUEEN STREET COGGESHALL ESSEX CO 61U

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 WD 16/05/88 AD 18/04/88--------- £ SI 1@1=1 £ IC 2/3

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 MEMORANDUM OF ASSOCIATION

View Document

06/04/886 April 1988 COMPANY NAME CHANGED GOTREAT LIMITED CERTIFICATE ISSUED ON 07/04/88

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 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