ROOT3 LIGHTING & ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 042754430007 in full

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Registered office address changed from 3 Knightwood Court Shuttleworth Close Gapton Hall Industrial Estate Great Yarmouth NR31 0NQ England to 1 Waveney Park Hewett Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NN on 2025-05-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

10/07/2410 July 2024 Registration of charge 042754430007, created on 2024-07-08

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

04/05/234 May 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042754430006

View Document

13/02/1913 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042754430006

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042754430005

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 3 KNIGHTWOOD CLOSE SHUTTLEWOOD CLOSE GAPTON HALL IND EST GREAT YARMOUTH NORFOLK NR31 0NQ

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY LYNNE MCCORMICK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 COMPANY NAME CHANGED ROOT3 AUTOMATION LIMITED CERTIFICATE ISSUED ON 23/09/14

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KNAPP

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042754430005

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PAUL GRAHAM KNAPP

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCCORMICK / 07/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MCCORMICK / 07/01/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCCORMICK / 22/08/2010

View Document

15/11/1015 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/095 June 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 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