ROLLERSNAKES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

31/10/2431 October 2024 Appointment of Mr Timothy Anthony Hunt as a director on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Paul Alexander Haynes as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Georgia Haynes as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Rollersnakes Trustees Limited as a person with significant control on 2024-10-29

View Document

18/10/2418 October 2024 Satisfaction of charge 4 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 2 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Notification of Georgia Haynes as a person with significant control on 2022-02-22

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA HAYNES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY ANNA HAYNES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 DIRECTOR APPOINTED MISS GEORGIA HAYNES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN GERAGHTY

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA LESLEY HAYNES / 31/07/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER HAYNES / 16/09/2014

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY HAYNES / 31/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNA LESLEY HAYNES / 16/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY HAYNES / 16/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER HAYNES / 16/09/2014

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER HAYNES / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GERAGHTY / 20/01/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY HAYNES / 01/01/2010

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GERAGHTY / 01/01/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER HAYNES / 01/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 AUDITOR'S RESIGNATION

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 £ IC 100/50 18/12/03 £ SR 50@1=50

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9516 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: 51 MILEASH LANE DARLEY ABBEY DERBY

View Document

23/01/9523 January 1995

View Document

03/01/953 January 1995 Accounts for a small company made up to 1994-03-31

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: 4 VICARWOOD DARLEY ABBEY DERBY

View Document

05/06/945 June 1994

View Document

05/06/945 June 1994

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 Accounts for a small company made up to 1993-03-31

View Document

06/10/936 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 Accounts for a small company made up to 1992-03-31

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 Accounts for a small company made up to 1991-03-31

View Document

08/11/918 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991

View Document

08/05/918 May 1991 Resolutions

View Document

08/05/918 May 1991 S386 DISP APP AUDS 25/06/90

View Document

08/05/918 May 1991 Resolutions

View Document

10/04/9110 April 1991 Accounts for a small company made up to 1990-03-31

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990

View Document

05/03/905 March 1990

View Document

28/02/9028 February 1990 Accounts for a small company made up to 1989-03-31

View Document

28/02/9028 February 1990

View Document

28/02/9028 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/10/883 October 1988

View Document

03/10/883 October 1988 WD 27/09/88 AD 02/06/88--------- £ SI 51@1=51 £ IC 53/104

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/882 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/882 June 1988 Memorandum and Articles of Association

View Document

19/05/8819 May 1988 Resolutions

View Document

19/05/8819 May 1988 Certificate of change of name

View Document

19/05/8819 May 1988 Certificate of change of name

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 150488

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED PERFECTASSET LIMITED CERTIFICATE ISSUED ON 20/05/88

View Document

19/05/8819 May 1988 Resolutions

View Document

14/04/8814 April 1988 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