ROYLE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a members' voluntary winding up

View Document

03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Declaration of solvency

View Document

13/02/2313 February 2023 Registered office address changed from 27 Woodcote Maidenhead Berkshire SL6 4DU England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-02-13

View Document

25/01/2325 January 2023 Previous accounting period extended from 2022-04-30 to 2022-08-31

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROYLE / 09/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ROYLE / 09/04/2018

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 27 WOODCOTE MAIDENHEAD BERKSHIRE SL6 4DU ENGLAND

View Document

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROYLE / 04/12/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 54 CLARE ROAD MAIDENHEAD BERKSHIRE SL6 4DG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROYLE / 09/04/2010

View Document

01/06/101 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 54 CLARE ROAD MAIDENHEAD SL6 4DG

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 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