ROEDAN EMBEDDED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2519 March 2025 Notification of a person with significant control statement

View Document

19/03/2519 March 2025 Cessation of Christopher Neil Cope as a person with significant control on 2024-11-13

View Document

19/03/2519 March 2025 Cessation of Andrew Robert Hurd as a person with significant control on 2024-11-13

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of company's objects

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/02/2421 February 2024 Change of details for Mr Andrew Robert Hurd as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Change of details for Mr Christopher Neil Cope as a person with significant control on 2024-02-20

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ANDREW ROBERT HURD

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER NEIL COPE

View Document

29/05/1929 May 2019 SECOND FILING OF AP01 FOR SHARON KIM COPE

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HURD

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL COPE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1926 March 2019 SAIL ADDRESS CHANGED FROM: UNIT 1 UTTOXETER BUSINESS CENTRE DOVEFIELDS RETAIL PARK TOWN MEADOWS WAY UTTOXETER STAFFORDSHIRE ST14 8AZ ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 CESSATION OF CHRISTOPHER NEIL COPE AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF ANDREW ROBERT HURD AS A PSC

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MISS LISA JAYNE DODD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COPE

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS SHARON KIM COPE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HURD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COPE

View Document

04/01/194 January 2019 SUB-DIVISION 25/03/18

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL COPE / 14/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HURD / 24/03/2014

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN GILL

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information