ROLLTEK INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

17/04/2517 April 2025 Accounts for a small company made up to 2024-12-31

View Document (might not be available)

08/01/258 January 2025 Notification of Wanzl Limited as a person with significant control on 2024-12-11

View Document (might not be available)

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document (might not be available)

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document (might not be available)

02/04/242 April 2024 Termination of appointment of Tracey Ivor Williams as a director on 2024-03-28

View Document (might not be available)

02/04/242 April 2024 Termination of appointment of Lee Lambourne as a director on 2024-03-28

View Document (might not be available)

02/04/242 April 2024 Termination of appointment of Carlos Fordham as a director on 2024-03-29

View Document (might not be available)

02/04/242 April 2024 Appointment of Mr Dean Michael Rolland as a director on 2024-03-28

View Document (might not be available)

02/04/242 April 2024 Termination of appointment of Rachel Fordham as a director on 2024-03-28

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Max James David Fordham as a director on 2024-02-02

View Document (might not be available)

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document (might not be available)

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document (might not be available)

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FORDHAM / 01/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR CARL FORDHAM / 01/05/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document (might not be available)

09/09/199 September 2019 DIRECTOR APPOINTED MS TRACEY IVOR WILLIAMS

View Document (might not be available)

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY IVOR WILLIAMS / 09/09/2019

View Document (might not be available)

09/09/199 September 2019 DIRECTOR APPOINTED MR LEE LAMBOURNE

View Document (might not be available)

06/09/196 September 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document (might not be available)

28/08/1928 August 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document (might not be available)

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM THE DIE-PAT CENTRE, BROAD MARCH DAVENTRY NORTHAMPTONSHIRE NN11 4HE

View Document (might not be available)

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document (might not be available)

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044105190003

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document (might not be available)

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLTEK HOLDINGS LIMITED

View Document (might not be available)

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONSOLIDATION 14/12/17

View Document (might not be available)

03/01/183 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document (might not be available)

11/12/1711 December 2017 SUB-DIVISION 30/11/17

View Document (might not be available)

07/12/177 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document (might not be available)

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

04/04/174 April 2017 15/03/17 STATEMENT OF CAPITAL GBP 40000

View Document (might not be available)

22/02/1722 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 60000

View Document (might not be available)

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

15/02/1715 February 2017 TERMS OF AGREEMENT/PURCHASE OF SHARES 27/01/2017

View Document (might not be available)

15/02/1715 February 2017 TERMS OF AGREEMENT/PURCHASE OF SHARES 27/01/2017

View Document (might not be available)

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRANDER

View Document (might not be available)

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRANDER

View Document (might not be available)

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document (might not be available)

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART GLEGHORN

View Document (might not be available)

13/04/1613 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document (might not be available)

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document (might not be available)

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document (might not be available)

09/06/149 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document (might not be available)

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FORDHAM / 21/10/2013

View Document (might not be available)

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FORDHAM / 21/10/2013

View Document (might not be available)

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document (might not be available)

03/05/133 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document (might not be available)

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LINDA BRANDER / 01/04/2013

View Document (might not be available)

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GLEGHORN / 01/04/2013

View Document (might not be available)

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document (might not be available)

07/12/127 December 2012 30/03/12 STATEMENT OF CAPITAL GBP 80000

View Document (might not be available)

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document (might not be available)

16/03/1216 March 2012 DIRECTOR APPOINTED RACHEL FORDHAM

View Document (might not be available)

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

10/05/1110 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document (might not be available)

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document (might not be available)

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document (might not be available)

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LINDA BRANDER / 05/04/2010

View Document (might not be available)

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL FORDHAM / 05/04/2010

View Document (might not be available)

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document (might not be available)

21/05/0921 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document (might not be available)

29/04/0829 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

19/04/0519 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: STEPHENSON CLOSE DRAYTON FIELD DAVENTRY NORTHAMPTONSHIRE NN11 5RF

View Document (might not be available)

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

21/04/0421 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

20/05/0320 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/04/0215 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document (might not be available)

15/04/0215 April 2002 S366A DISP HOLDING AGM 05/04/02

View Document (might not be available)

15/04/0215 April 2002 SECRETARY RESIGNED

View Document (might not be available)

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document (might not be available)

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document (might not be available)

15/04/0215 April 2002 S386 DISP APP AUDS 05/04/02

View Document (might not be available)

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information