ROSETTA COMPLEX MANAGEMENT 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
11/06/2511 June 2025 NewAppointment of Mr Christopher Frank Pollock as a director on 2025-06-10

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Termination of appointment of Conor Joseph Naughton as a director on 2024-10-07

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O CHARLES WHITE LTD SCOTTISHG PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST CO ANTRIM BT1 6JH

View Document

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FALOONA

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR CONOR JOSEPH NAUGHTON

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 515-517 ORMEAU ROAD BELFAST BT7 3GU

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JACK

View Document

31/08/1131 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN PATTISON

View Document

18/01/1118 January 2011 SECRETARY APPOINTED ANDREW ROBERT JACK

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 38 DOWNSHIRE ROAD BELFAST BT6 9JL

View Document

29/12/1029 December 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

03/08/103 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FALOONA / 18/07/2010

View Document

20/08/0920 August 2009 31/07/09 ANNUAL ACCTS

View Document

06/08/096 August 2009 18/07/09

View Document

10/04/0910 April 2009 31/07/08 ANNUAL ACCTS

View Document

28/07/0828 July 2008 18/07/08 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 CHANGE OF DIRS/SEC

View Document

08/11/078 November 2007 CHANGE OF DIRS/SEC

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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