ROLLERSHUTTERS COMPONENTS & SPRINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-29 with updates |
27/01/2527 January 2025 | Second filing of the annual return made up to 2016-03-29 |
27/01/2527 January 2025 | Second filing of the annual return made up to 2015-03-29 |
14/01/2514 January 2025 | Resolutions |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Change of details for Mr Steven John Kenny as a person with significant control on 2016-04-06 |
13/01/2513 January 2025 | Change of share class name or designation |
13/01/2513 January 2025 | Particulars of variation of rights attached to shares |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2021-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2020-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2023-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2022-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2021-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2019-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2018-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2020-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2019-03-29 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2017-03-29 |
09/12/249 December 2024 | Statement of capital following an allotment of shares on 2012-03-29 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Change of details for Mr Steven John Kenny as a person with significant control on 2016-04-06 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with updates |
30/03/2230 March 2022 | Cessation of Sharon Louise Astin as a person with significant control on 2019-01-01 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/04/217 April 2021 | Confirmation statement made on 2021-03-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN KENNY / 28/03/2020 |
07/04/207 April 2020 | Confirmation statement made on 2020-03-29 with updates |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN KENNY / 14/08/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
10/05/1910 May 2019 | Confirmation statement made on 2019-03-29 with updates |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065486140003 |
05/09/185 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065486140002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/03/1829 March 2018 | Confirmation statement made on 2018-03-29 with no updates |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065486140001 |
06/10/176 October 2017 | DIRECTOR APPOINTED MISS SHARON LOUISE ASTIN |
06/10/176 October 2017 | DIRECTOR APPOINTED MR PETER FELL |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY SHARON ASTIN |
06/04/176 April 2017 | Confirmation statement made on 2017-03-29 with updates |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
07/04/167 April 2016 | Annual return made up to 2016-03-29 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 2015-03-29 with full list of shareholders |
12/05/1512 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1120 April 2011 | DISS40 (DISS40(SOAD)) |
19/04/1119 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
12/04/1112 April 2011 | FIRST GAZETTE |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/1014 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN KENNY / 29/03/2010 |
17/06/0917 June 2009 | LOCATION OF DEBENTURE REGISTER |
17/06/0917 June 2009 | |
17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM WOOD TOP BURY ROAD RAWTENSTALL LANCASHIRE BB4 6DJ |
17/06/0917 June 2009 | LOCATION OF REGISTER OF MEMBERS |
17/06/0917 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | |
29/04/0829 April 2008 | APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD |
29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD |
29/04/0829 April 2008 | DIRECTOR APPOINTED STEVEN JOHN KENNY |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
29/04/0829 April 2008 | SECRETARY APPOINTED SHARON LOUISE ASTIN |
29/03/0829 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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