ROOTA ENGINEERING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

17/06/2517 June 2025

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

21/03/2521 March 2025 Termination of appointment of Christopher James Webster as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Manish Matta as a director on 2025-03-21

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Termination of appointment of Stephen John Hammell as a director on 2024-10-08

View Document

21/10/2421 October 2024 Termination of appointment of Christopher Lee Walters as a director on 2024-10-08

View Document

17/10/2417 October 2024 Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Unit D1 Harrison Street Rotherham S61 1EE on 2024-10-17

View Document

09/10/249 October 2024 Registration of charge 011409860005, created on 2024-10-08

View Document

27/09/2427 September 2024 Notification of Pt Precision Machined Components Limited as a person with significant control on 2018-05-30

View Document

27/09/2427 September 2024 Cessation of Pt Precision Machined Components Limited as a person with significant control on 2016-04-06

View Document

27/09/2427 September 2024 Cessation of Pressure Technologies Plc as a person with significant control on 2018-05-30

View Document

27/09/2427 September 2024 Notification of Pressure Technologies Plc as a person with significant control on 2016-04-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

30/05/2330 May 2023 Appointment of Mr Stephen John Hammell as a director on 2023-05-23

View Document

21/04/2321 April 2023 Termination of appointment of Alexander Adair Harnett as a director on 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

06/03/236 March 2023 Statement of company's objects

View Document

06/03/236 March 2023 Termination of appointment of James Locking as a director on 2023-03-03

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-10-02

View Document

13/06/2113 June 2021 Audit exemption subsidiary accounts made up to 2020-10-03

View Document

13/06/2113 June 2021

View Document

13/06/2113 June 2021

View Document

12/06/2112 June 2021

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O PRESSURE TECHNOLOGIES PLC UNIT 6B NEWTON BUSINESS CENTRE, NEWTON CHAMBERS ROAD, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH

View Document

16/07/2016 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

14/07/2014 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

24/06/2024 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011409860004

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / PRESSURE TECHNOLOGIES PLC / 30/05/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MARTIN RICHARD WOOD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARY VAN HEE / 12/03/2018

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRISTRAM

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR EDWARD EMLYN STROUD

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAMPIN

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MISS KATHERINE MARY VAN HEE

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR ALEXANDER WILLIAM ROGER TRISTRAM

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS LISTER

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O PRESSURE TECHNOLOGIES PLC MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1BT

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011409860003

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR MATT LEE CRAMPIN

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOLLIE CRAMPIN

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR THOMAS JAMES LISTER

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CRAMPIN

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAMPIN

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MR THOMAS JAMES LISTER

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2 RUTLAND PARK, SHEFFIELD, S10 2PD

View Document

12/03/1412 March 2014 AUDITOR'S RESIGNATION

View Document

12/03/1412 March 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY PATRICIA CRAMPIN / 02/04/2013

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK JOHN CRAMPIN / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN FREDERICK JOHN CRAMPIN / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY PATRICIA CRAMPIN / 09/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

18/04/8618 April 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

18/04/8618 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

27/04/8527 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

24/11/8424 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

15/03/8315 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

10/12/7310 December 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/73

View Document

23/10/7323 October 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/7323 October 1973 CERTIFICATE OF INCORPORATION

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