ROL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Alexandra Cunnell as a director on 2025-03-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/05/248 May 2024 Secretary's details changed for Nicholas Philip Streatfeild on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mrs Jennifer Streatfeild as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Nicholas Philip Streatfeild on 2023-05-08

View Document

08/05/248 May 2024 Director's details changed for Ms Alexandra Cunnell on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mr Nicholas Philip Streatfeild as a person with significant control on 2024-05-08

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Appointment of Ms Alexandra Cunnell as a director on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Particulars of variation of rights attached to shares

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/04/2228 April 2022 Change of details for Mr Nicholas Philip Streatfeild as a person with significant control on 2022-03-10

View Document

28/04/2228 April 2022 Cessation of Victor Streatfeild as a person with significant control on 2022-03-10

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Registered office address changed from Oakham Suit, King Centre Main Road Barleythorpe Oakham LE15 7WD England to The King Centre Main Street Barleythorpe Oakham Rutland LE15 7WD on 2021-12-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/02/215 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR VICTOR STREATFEILD / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM PO BOX LE157WD OAKHAM SUITE, KING CENTRE OAKHAM SUITE, KING CENTRE MAIN ROAD BARLEYTHORPE RUTLAND LE15 7WD ENGLAND

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP STREATFEILD / 12/08/2020

View Document

12/08/2012 August 2020 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PHILIP STREATFEILD / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP STREATFEILD / 12/08/2020

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 ISSUE SHA OF ANY CLASS IN THE COMP SUBJECT TO MAX NUMBER OF 50,000 SHARES 26/02/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLS

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM ROL HOUSE LONG ROW OAKHAM RUTLAND LE15 6LN

View Document

26/02/1826 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 2623.008

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1428 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1028 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED GRAHAM DAVID HALLS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ASHFIELD

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STREATFEILD / 01/02/2008

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 6 CATMOSE STREET OAKHAM LEICESTERSHIRE LE15 6HW

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED RUTLAND ON LINE LIMITED CERTIFICATE ISSUED ON 12/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/03/03; CHANGE OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIV 27/06/01

View Document

11/07/0111 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED 27/06/01

View Document

11/07/0111 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0111 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0111 July 2001 £ NC 2000/4000 27/06/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF

View Document

11/03/9911 March 1999 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