ROF ELECTRICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
04/04/234 April 2023 | Registered office address changed from Rof Pat Testing Limited 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-04 |
04/04/234 April 2023 | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM LAURIE SMITH / 30/06/2011 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHELDON |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADCOCK |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JASON SMITH |
26/11/1026 November 2010 | VARYING SHARE RIGHTS AND NAMES |
16/02/1016 February 2010 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 5 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JQ UNITED KINGDOM |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELDON / 20/01/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADCOCK / 20/01/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM SMITH / 20/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM SMITH / 20/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELDON / 20/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADCOCK / 20/01/2010 |
19/01/1019 January 2010 | DIRECTOR APPOINTED MR JASON WILLIAM SMITH |
19/01/1019 January 2010 | DIRECTOR APPOINTED DAVID SHELDON |
19/01/1019 January 2010 | DIRECTOR APPOINTED ANTHONY ADCOCK |
15/01/1015 January 2010 | DIRECTOR APPOINTED DAVID SHELDON |
15/01/1015 January 2010 | DIRECTOR APPOINTED ANTHONY ADCOCK |
15/01/1015 January 2010 | DIRECTOR APPOINTED MR JASON WILLIAM SMITH |
02/12/092 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/11/0928 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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