ROTORK ANALYSIS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Ben Peacock as a director on 2024-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JONES / 25/07/2014

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JONES / 26/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JONES / 26/10/2010

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR STEPHEN RHYS JONES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLATER

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM
ROTORK HOUSE
BRASSMILL LA
BATH
AVON,
BA1 3JQ

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WHITELEY

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 AUDITOR'S RESIGNATION

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 ADOPT MEM AND ARTS 20/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 S369(4) SHT NOTICE MEET 20/01/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED
09/12/93

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/93

View Document

16/09/9316 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 NC INC ALREADY ADJUSTED
08/09/92

View Document

02/10/922 October 1992 ￯﾿ᄑ NC 100000/1000000
08/0

View Document

02/10/922 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 NC INC ALREADY ADJUSTED
09/07/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/07/9126 July 1991 ￯﾿ᄑ NC 100/100000
09/07

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 COMPANY NAME CHANGED
ANALYSIS AUTOMATION LIMITED
CERTIFICATE ISSUED ON 07/03/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED
OVAL (592) LIMITED
CERTIFICATE ISSUED ON 23/03/90

View Document

05/02/905 February 1990 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