ROLYAT PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Miss Nicola Jane Taylor on 2025-09-01

View Document

01/09/251 September 2025 NewChange of details for Miss Nicola Jane Taylor as a person with significant control on 2025-09-01

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 27/11/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 06/09/2018

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE TAYLOR / 30/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 30/07/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE TAYLOR

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANE TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 14/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE TAYLOR / 14/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM BRUNTSFIELD HOUSE BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND

View Document

06/06/166 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MISS NICOLA JANE TAYLOR

View Document

21/04/1621 April 2016 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