ROSKEL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

18/06/2518 June 2025 Termination of appointment of Rick Francis Spinelli as a director on 2025-06-07

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Registration of charge 009259810008, created on 2024-10-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Ryan Robertson as a director on 2024-04-01

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Satisfaction of charge 009259810006 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Termination of appointment of Michael George Mclaughlin as a director on 2023-09-04

View Document

23/10/2323 October 2023 Termination of appointment of Alan William Brown as a director on 2023-09-06

View Document

23/10/2323 October 2023 Appointment of Mr John Barnett Russell as a director on 2023-01-01

View Document

23/10/2323 October 2023 Termination of appointment of Anthony Graham Partridge as a director on 2023-09-06

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/03/2329 March 2023 Registration of charge 009259810007, created on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/186 September 2018 CESSATION OF ANTHONY GRAHAM PARTRIDGE AS A PSC

View Document

06/09/186 September 2018 CESSATION OF MICHAEL GEORGE MCLAUGHLIN AS A PSC

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009259810006

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR RICK FRANCIS SPINELLI

View Document

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM PARTRIDGE / 20/11/2015

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARK JUSTIN PERROTT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR IAN JAMES HORTON

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Registered office address changed from , Suite 1a Old Bank House, 50 st Johns Close, Knowle, Solihull, West Midlands, B93 0JU on 2014-03-20

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM SUITE 1A OLD BANK HOUSE 50 ST JOHNS CLOSE KNOWLE, SOLIHULL WEST MIDLANDS B93 0JU

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JORDAN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JORDAN

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM PARTRIDGE / 21/04/2011

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN PARTRIDGE

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 AUDITOR'S RESIGNATION

View Document

22/07/0522 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 59-60 WATER STREET BIRMINGHAM B3 1EP

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: DEAN HOUSE DEAN ST BIRMINGHAM B5 4SL

View Document

20/10/9820 October 1998

View Document

29/06/9829 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 AUDITOR'S RESIGNATION

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/06/9615 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 AUDITOR'S RESIGNATION

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/6817 January 1968 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