ROCO ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Notification of Tom Colin Beales as a person with significant control on 2023-10-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-07 with updates

View Document

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

View Accounts

25/04/2225 April 2022 Accounts for a small company made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/04/198 April 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMULTRA LIMITED

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD MACLEAN

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM VANGUARD ROAD GAPTON HALL INDUSTRIAL ESTATE GT YARMOUTH NORFOLK NR31 0NT

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR COLIN DAVID BEALES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR TOM COLIN BEALES

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR TOM COLIN BEALES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MACLEAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

19/09/1719 September 2017 CESSATION OF ARCIBALD BARCLAY MACLEAN AS A PSC

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1421 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR TONY YATES

View Document

11/10/1311 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY COLIN YATES / 29/11/2012

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY COLIN YATES / 29/11/2012

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 28/08/11 NO CHANGES

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 28/08/10 NO CHANGES

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY COLIN YATES / 01/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT 8 SINCLAIR COURT, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK NR31 0NH

View Document

09/09/079 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 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