ROLLINSON AUTO SOLUTIONS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-05-31

View Document

03/03/253 March 2025 Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 5th Floor Blok 1 Castle Park Bristol BS2 0JA on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr Ben Ashley Rollinson as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Ben Ashley Rollinson on 2025-03-03

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ASHLEY ROLLINSON / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 3 THE EXCHANGE 1 ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR BEN ASHLEY ROLLINSON / 10/11/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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