ROSKYLE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 32 PLANTATION STREET KILLYLEAGH CO DOWN BT30 9QW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF ROSEPARK ESTATES LIMITED AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN RICHARD BAIRD

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR AUSTIN RICHARD BAIRD

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ROSSETTO / 17/08/2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0228890006

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR JAMES DAVID HUME

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR STEVEN JOHN ROSSETTO

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CRAWFORD

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CRAWFORD

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS KATHLEEN ANNE CRAWFORD

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANNE CRAWFORD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CRAWFORD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WILLIAM DOUGAN / 21/10/2009

View Document

12/06/0912 June 2009 31/12/08 ANNUAL ACCTS

View Document

17/10/0817 October 2008 20/10/08 ANNUAL RETURN SHUTTLE

View Document

11/06/0811 June 2008 31/12/07 ANNUAL ACCTS

View Document

13/11/0713 November 2007 20/10/07

View Document

06/04/076 April 2007 31/12/06 ANNUAL ACCTS

View Document

27/10/0627 October 2006 20/10/06 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 31/12/05 ANNUAL ACCTS

View Document

04/11/054 November 2005 20/10/05 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 31/12/04 ANNUAL ACCTS

View Document

19/10/0519 October 2005 CHANGE IN SIT REG ADD

View Document

05/10/055 October 2005 CHANGE IN SIT REG ADD

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

15/10/0415 October 2004 20/10/04 ANNUAL RETURN SHUTTLE

View Document

28/10/0328 October 2003 20/10/03 ANNUAL RETURN SHUTTLE

View Document

03/10/033 October 2003 PARS RE MORTAGE

View Document

15/09/0315 September 2003 PARS RE MORTAGE

View Document

28/07/0328 July 2003 31/12/02 ANNUAL ACCTS

View Document

15/10/0215 October 2002 CHANGE OF DIRS/SEC

View Document

15/10/0215 October 2002 20/10/02 ANNUAL RETURN SHUTTLE

View Document

10/06/0210 June 2002 31/12/01 ANNUAL ACCTS

View Document

22/11/0122 November 2001 PARS RE MORTAGE

View Document

11/11/0111 November 2001 31/12/00 ANNUAL ACCTS

View Document

29/10/0129 October 2001 20/10/01 ANNUAL RETURN SHUTTLE

View Document

29/10/0129 October 2001 PARS RE MORTAGE

View Document

10/11/0010 November 2000 20/10/00 ANNUAL RETURN SHUTTLE

View Document

06/11/006 November 2000 31/12/99 ANNUAL ACCTS

View Document

06/11/996 November 1999 31/12/98 ANNUAL ACCTS

View Document

27/10/9927 October 1999 20/10/99 ANNUAL RETURN SHUTTLE

View Document

06/11/986 November 1998 31/12/97 ANNUAL ACCTS

View Document

23/10/9823 October 1998 20/10/98 ANNUAL RETURN SHUTTLE

View Document

07/07/987 July 1998 20/10/97 ANNUAL RETURN SHUTTLE

View Document

05/11/975 November 1997 31/12/96 ANNUAL ACCTS

View Document

04/11/964 November 1996 31/12/95 ANNUAL ACCTS

View Document

29/10/9629 October 1996 20/10/96 ANNUAL RETURN SHUTTLE

View Document

26/01/9626 January 1996 31/12/94 ANNUAL ACCTS

View Document

21/11/9521 November 1995 14/11/95 ANNUAL RETURN SHUTTLE

View Document

29/12/9429 December 1994 20/12/94 ANNUAL RETURN SHUTTLE

View Document

11/11/9411 November 1994 31/12/93 ANNUAL ACCTS

View Document

10/03/9410 March 1994 28/12/93 ANNUAL RETURN SHUTTLE

View Document

22/12/9322 December 1993 31/12/92 ANNUAL ACCTS

View Document

08/07/938 July 1993 CHANGE OF DIRS/SEC

View Document

08/07/938 July 1993 CHANGE OF DIRS/SEC

View Document

10/06/9310 June 1993 CHANGE IN SIT REG ADD

View Document

02/02/932 February 1993 31/12/91 ANNUAL ACCTS

View Document

23/01/9323 January 1993 28/12/92 ANNUAL RETURN SHUTTLE

View Document

04/04/924 April 1992 31/12/90 ANNUAL ACCTS

View Document

11/03/9211 March 1992 28/12/91 ANNUAL RETURN FORM

View Document

15/06/9115 June 1991 28/12/90 ANNUAL RETURN

View Document

24/07/9024 July 1990 PARS RE MORTAGE

View Document

20/01/9020 January 1990 NOTICE OF ARD

View Document

24/08/8924 August 1989 SPECIAL/EXTRA RESOLUTION

View Document

24/08/8924 August 1989 CHANGE IN SIT REG ADD

View Document

24/08/8924 August 1989 UPDATED MEM AND ARTS

View Document

24/08/8924 August 1989 CHANGE OF DIRS/SEC

View Document

24/08/8924 August 1989 CHANGE OF DIRS/SEC

View Document

07/07/897 July 1989 MEMORANDUM

View Document

07/07/897 July 1989 PARS RE DIRS/SIT REG OFF

View Document

07/07/897 July 1989 DECLN COMPLNCE REG NEW CO

View Document

07/07/897 July 1989 ARTICLES

View Document

07/07/897 July 1989 STATEMENT OF NOMINAL CAP

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