ROOTSHELL SECURITY LTD

Company Documents

DateDescription
09/07/259 July 2025 Accounts for a small company made up to 2024-12-31

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Second filing of Confirmation Statement dated 2024-05-12

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Appointment of Mr Billy Wayne Smith Jr as a director on 2023-10-02

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Notification of a person with significant control statement

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Change of share class name or designation

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Cessation of Tony John Allen as a person with significant control on 2023-06-06

View Document

12/06/2312 June 2023 Cessation of Rootshell Holdings Llc as a person with significant control on 2023-06-06

View Document

12/06/2312 June 2023 Cessation of Paul Philip Cronin as a person with significant control on 2023-06-06

View Document

24/05/2324 May 2023 Termination of appointment of Joel Robert Lanik as a director on 2023-05-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

09/12/219 December 2021 Appointment of Mr Tony Prince as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Gary Alan Schlisner as a director on 2021-11-30

View Document

27/10/2127 October 2021 Registered office address changed from Farm Cottage 15 West End Lane Esher KT10 8LB England to Ground Floor 200 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD on 2021-10-27

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2020-05-12

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

15/09/2015 September 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

16/06/2016 June 2020 12/05/20 Statement of Capital gbp 2632307

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR TONY JOHN ALLEN / 02/03/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP CRONIN / 02/03/2020

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELISECURE LIMITED

View Document

16/06/2016 June 2020 02/03/20 STATEMENT OF CAPITAL GBP 2632307

View Document

20/04/2020 April 2020 05/12/19 STATEMENT OF CAPITAL GBP 100

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JOEL LANIK

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR GARY SCHLISNER

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DANIEL ROBERT WHITE

View Document

10/03/2010 March 2020 ADOPT ARTICLES 29/02/2020

View Document

10/03/2010 March 2020 ADOPT ARTICLES 28/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PHILIP CRONIN

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JOHN ALLEN

View Document

04/12/194 December 2019 CESSATION OF FAITH ARMITAGE AS A PSC

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR TONY ALLEN

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAITH ARMITAGE

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PAUL PHILIP CRONIN

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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