ROTAMIC SYSTEMS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 SAIL ADDRESS CHANGED FROM: LITTLE MOOR HOUSE FALCON ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7LB ENGLAND

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 28/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: C/O ROTAMIC ENGINEERING LIMITED ROTAMIC ENGINEERING LIMITED MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU UNITED KINGDOM

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 10/03/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BULLINGHAM

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED ROTAMIC ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 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