ROLFE & NOLAN SYSTEMS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Mandy Rutter as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Colm Casey as a director on 2024-11-29

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registration of charge 032903320022, created on 2024-07-10

View Document

15/07/2415 July 2024 Registration of charge 032903320023, created on 2024-07-10

View Document

12/07/2412 July 2024 Registration of charge 032903320021, created on 2024-07-10

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/12/2311 December 2023 Notification of Ion Trading Uk Limited as a person with significant control on 2016-04-06

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Notification of Andrea Pignataro as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Ashley Graham Woods as a secretary on 2021-06-30

View Document

15/06/2115 June 2021 Registration of charge 032903320020, created on 2021-06-03

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O LEVEL 26 30 ST. MARY AXE LONDON EC3A 8EP

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032903320015

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032903320014

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032903320013

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032903320011

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032903320012

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032903320007

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032903320009

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032903320010

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032903320011

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH GREHAN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CONOR GERARD CLINCH

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM GREHAN / 01/01/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY LIESL ASAA

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 120 LEMAN STREET LONDON E1 8EU

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032903320009

View Document

03/06/133 June 2013 MR01

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032903320007

View Document

28/05/1328 May 2013 ALTER ARTICLES 21/05/2013

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ARAM HOARE

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN

View Document

10/01/1310 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

11/01/1211 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR KEITH WILLIAM GREHAN

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL FREEMAN / 05/02/2010

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LACEY

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR. STEVEN HARRISON

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MISS LIESL ASAA

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN LACEY

View Document

22/09/0822 September 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0712 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: LOWNDES HOUSE 1/9 CITY ROAD LONDON EC1Y 1AE

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/06/0313 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 AMENDED FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 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