ROLLER TURNING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
05/12/245 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
21/03/2421 March 2024 | Director's details changed for Dominic Newnham on 2024-03-20 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
19/03/1919 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
04/04/184 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
02/12/162 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH BOLDERSON / 01/12/2016 |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/12/154 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/12/1412 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
26/03/1326 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/12/125 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NEWNHAM / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NEWNHAM / 01/01/2008 |
29/12/0829 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH BOLDERSON / 01/01/2008 |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/02/058 February 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: UNIT C 1, VICTORIA BUSINESS CENTRE, MOUNT STREET ACCRINGTON LANCASHIRE BB5 0PJ |
02/12/042 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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