ROUNDFLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mrs Jane Hensher on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Gladnor Investments Ltd as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Nicholas Anthony Hensher on 2025-03-06

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-03-04 with updates

View Document

09/01/249 January 2024 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to Dane John Works Gordon Road Canterbury Kent CT1 3PP on 2024-01-09

View Document

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

View Accounts

19/06/2319 June 2023 Termination of appointment of Andrew Hensher as a secretary on 2023-06-15

View Document

19/06/2319 June 2023 Termination of appointment of Andrew Hensher as a director on 2023-06-15

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Appointment of Mr Nicholas Anthony Hensher as a director on 2023-03-06

View Document

28/03/2328 March 2023 Appointment of Mrs Jane Hensher as a director on 2023-03-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

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

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM ST ANNES HAWTHORNE CLOSE GRIMOLDBY LOUTH LN11 8SR ENGLAND

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDFREW HENSHER / 09/11/2020

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN HENSHER

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR ANDFREW HENSHER

View Document

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

View Accounts

17/09/2017 September 2020 SECRETARY APPOINTED MR ANDREW HENSHER

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN HENSHER

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY GLAZIER

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS SUSAN ANGELA HENSHER

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR BARRY EDWARD GLAZIER

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HENSHER

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY ARTHUR HENSHER

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O FRANKLIN CHARTERED ACCOUNTANTS ORCHARD COTTAGE MANBY MIDDLEGATE GRIMOLDBY LOUTH LINCOLNSHIRE LN11 8HE

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/03/166 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O FRANKLIN 320 GARRATT LANE LONDON SW18 4EJ

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

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

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE HENSHER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANGELA HENSHER / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

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

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/06/9224 June 1992 ALTER MEM AND ARTS 18/03/92

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information