ROCEP-LUSOL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

04/08/234 August 2023 Appointment of Mr Jordan Maguire as a director on 2022-02-02

View Document

04/08/234 August 2023 Termination of appointment of Jordan Maguire as a director on 2023-08-04

View Document

06/04/236 April 2023 Appointment of Mr Graham John Murnane as a director on 2023-04-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Jordan Maguire as a director on 2022-02-02

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

04/08/174 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ROCEP BUSINESS PARK ROCEP DRIVE DEANPARK RENFREW PA4 8XY

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODWIN

View Document

30/10/1230 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/03/113 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

28/02/1128 February 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR MATTHEW DEAN GOODWIN / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEREK FRUTIN / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER STIRLING KIRK / 29/12/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/081 July 2008 ADOPT MEM AND ARTS 25/06/2008

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

20/12/0320 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

23/12/0123 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 £ IC 63310/42909 25/11/96 £ SR 20401@1=20401

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 SH PURCH-HEWDEN STUART 25/11/96

View Document

01/08/961 August 1996 £ IC 79277/63310 29/07/96 £ SR 15967@1=15967

View Document

12/07/9612 July 1996 3862 @ £1 10/07/96

View Document

12/07/9612 July 1996 12105 @ £1 10/07/96

View Document

12/07/9612 July 1996 MINUTE OF AGREEMENT

View Document

12/07/9612 July 1996 MINUTE OF AGREEMENT

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 £ IC 83228/79277 31/07/95 £ SR 3951@1=3951

View Document

28/07/9528 July 1995 £ IC 99144/83228 13/07/95 £ SR 15916@1=15916

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

20/07/9520 July 1995 Miscellaneous

View Document

20/07/9520 July 1995 SHARE APPROVAL 12/07/95

View Document

20/07/9520 July 1995 MINUTE OF AGREEMENT

View Document

11/07/9511 July 1995 AGREEMENT APPROVAL 06/07/95

View Document

11/07/9511 July 1995 SHARE PURCHASE 06/07/95

View Document

11/07/9511 July 1995 MINUTE OF AGREEMENT 30/6/95

View Document

11/07/9511 July 1995 Miscellaneous

View Document

11/07/9511 July 1995 Resolutions

View Document

11/07/9511 July 1995 SHARE PURCHASE 06/07/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 £ IC 123144/99144 05/05/95 £ SR 24000@1=24000

View Document

17/05/9517 May 1995 £ IC 283144/123144 09/05/95 £ SR 160000@1=160000

View Document

10/05/9510 May 1995 RE SHARES 03/03/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

06/12/946 December 1994 DEC MORT/CHARGE *****

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/09/9422 September 1994 Accounts for a small company made up to 1993-11-30

View Document

18/03/9418 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/09/9321 September 1993 Accounts for a small company made up to 1992-11-30

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 Group accounts for a medium company made up to 1990-11-30

View Document

19/11/9119 November 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/90

View Document

19/11/9119 November 1991

View Document

14/08/9114 August 1991 Accounts for a medium company made up to 1989-11-30

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991

View Document

14/06/9014 June 1990

View Document

14/06/9014 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 292 ST VINCENT STREET GLASGOW G2 5RU

View Document

25/08/8925 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8911 August 1989

View Document

11/08/8911 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

29/06/8929 June 1989 Accounts for a small company made up to 1988-11-30

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

25/08/8825 August 1988

View Document

25/08/8825 August 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 Accounts for a small company made up to 1987-11-30

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 Accounts for a small company made up to 1986-11-30

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

21/10/8721 October 1987

View Document

05/06/875 June 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/875 June 1987 Alterations to a floating charge

View Document

05/06/875 June 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 PARTIC OF MORT/CHARGE 4413

View Document

14/05/8714 May 1987

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: 77 ST VINCENT STREET GLASGOW

View Document

25/06/7925 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/79

View Document

06/06/736 June 1973 CERTIFICATE OF INCORPORATION

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