ROOT 3 SYSTEMS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM C/O IDEAGEN SOFTWARE LIMITED LIME TREE BUSINESS PARK LIME TREE ROAD MATLOCK DERBYSHIRE DE4 3EJ

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 11/05/2014

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

15/07/1115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1115 July 2011 COMPANY NAME CHANGED IDEAGEN CAPTURE LIMITED CERTIFICATE ISSUED ON 15/07/11

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED IDEAGEN SOFTWARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY

View Document

09/06/119 June 2011 CHANGE OF NAME 02/06/2011

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARRY SAUNDERS / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY CLARE HOLDICH

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED WEB PILOT LIMITED CERTIFICATE ISSUED ON 23/12/96

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information