ROGATE SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Appointment of Mr Gary Luff as a director on 2021-09-28

View Document

06/10/216 October 2021 Appointment of Mrs Samantha Hudson as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Mr Michael Luff as a director on 2021-09-28

View Document

29/09/2129 September 2021 Appointment of Mr Danny Luff as a director on 2021-09-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 07/07/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA LUFF

View Document

29/06/1229 June 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

25/06/1225 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/08/118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MISS SAMANTHA LUFF

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUFF / 07/07/2010

View Document

06/10/106 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 7 July 2009 with full list of shareholders

View Document

07/12/097 December 2009 29/10/09 STATEMENT OF CAPITAL GBP 103

View Document

25/11/0925 November 2009 BONUS ISSUE OF SHARES 29/10/2009

View Document

25/11/0925 November 2009 28/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/11/0811 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID PASSELLS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL LUFF

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MR DAVID JOHN PASSELLS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/04/0811 April 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LUFF

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR DANNY LUFF

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR GARY LUFF

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HAMPSHIRE PO12 1DS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/05/047 May 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 07/07/03; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 COMPANY NAME CHANGED ACEMAY TRADING LTD CERTIFICATE ISSUED ON 10/08/00

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 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