ROLLESTONE INSTRUMENT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY LEY / 11/05/2018 |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | DIRECTOR APPOINTED MRS ANGELA LEY |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY LEY / 01/01/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
11/03/0911 March 2009 | SECRETARY APPOINTED ANGELA LEY |
27/01/0927 January 2009 | COMPANY NAME CHANGED BROOKSON (5039P) LIMITED CERTIFICATE ISSUED ON 28/01/09 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
14/03/0714 March 2007 | S366A DISP HOLDING AGM 21/02/07 |
21/02/0721 February 2007 | 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