ROLLERSHUTTERS COMPONENTS & SPRINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

27/01/2527 January 2025 Second filing of the annual return made up to 2016-03-29

View Document

27/01/2527 January 2025 Second filing of the annual return made up to 2015-03-29

View Document

14/01/2514 January 2025 Resolutions

View Document

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

View Document

14/01/2514 January 2025 Change of details for Mr Steven John Kenny as a person with significant control on 2016-04-06

View Document

13/01/2513 January 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Particulars of variation of rights attached to shares

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2021-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2020-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2023-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2022-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2021-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2019-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2018-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2020-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2019-03-29

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2017-03-29

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2012-03-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Change of details for Mr Steven John Kenny as a person with significant control on 2016-04-06

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full 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 2022-03-29 with updates

View Document

30/03/2230 March 2022 Cessation of Sharon Louise Astin as a person with significant control on 2019-01-01

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/217 April 2021 Confirmation statement made on 2021-03-29 with updates

View Document

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

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN KENNY / 28/03/2020

View Document

07/04/207 April 2020 Confirmation statement made on 2020-03-29 with updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN KENNY / 14/08/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

10/05/1910 May 2019 Confirmation statement made on 2019-03-29 with updates

View Document

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

View Accounts

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065486140003

View Document

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065486140002

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Confirmation statement made on 2018-03-29 with no updates

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065486140001

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MISS SHARON LOUISE ASTIN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PETER FELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY SHARON ASTIN

View Document

06/04/176 April 2017 Confirmation statement made on 2017-03-29 with updates

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual return made up to 2016-03-29 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 2015-03-29 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN KENNY / 29/03/2010

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM WOOD TOP BURY ROAD RAWTENSTALL LANCASHIRE BB4 6DJ

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEVEN JOHN KENNY

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

29/04/0829 April 2008 SECRETARY APPOINTED SHARON LOUISE ASTIN

View Document

29/03/0829 March 2008 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