ROSS AUTO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Termination of appointment of Michael Frank Greenwood as a director on 2024-09-25

View Document

08/10/248 October 2024 Appointment of Mrs Sarah Lesley Harvey as a director on 2024-09-25

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

08/05/248 May 2024 Registration of charge 004693010009, created on 2024-05-07

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Confirmation statement made on 2023-12-17 with updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Satisfaction of charge 004693010008 in full

View Document

11/05/2311 May 2023 Cessation of Ross Care Holdings Limited as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr James Ibbotson as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Andrew Julian Crawshaw as a director on 2023-04-30

View Document

02/05/232 May 2023 Notification of Medux Uk Holdco Limited as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

02/05/232 May 2023 Registered office address changed from Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Michael Frank Greenwood as a director on 2023-04-30

View Document

14/04/2314 April 2023 Full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

30/01/2330 January 2023 Termination of appointment of Phillip John Campling as a director on 2023-01-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-06-30

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, SECRETARY CHARLES SKINNER

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 004693010008

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR PHILLIP JOHN CAMPLING

View Document

04/02/214 February 2021 DIRECTOR APPOINTED CHARLES DAVID SKINNER

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TURNER

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

04/02/214 February 2021 SECRETARY APPOINTED CHARLES DAVID SKINNER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 LOAN TO DIRECTOR APPROVED 05/03/2020

View Document

12/03/2012 March 2020 ADOPT ARTICLES 06/03/2020

View Document

12/03/2012 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK PARRAMORE / 16/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY SMITH / 16/12/2019

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTONY SMITH / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL NORTON TURNER / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY SMITH / 16/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, MERSEYSIDE. L1 5EX.

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

24/04/1524 April 2015 AUDITOR'S RESIGNATION

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR JAMES FREDERICK PARRAMORE

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS ELIZABETH MARY TURNER

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/12/1128 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/101 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

24/12/0924 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 04/04/04 TO 30/06/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 27A BANASTRE ROAD SOUTHPORT LANCS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 04/04/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

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