ROSKILL INFORMATION SERVICES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Satisfaction of charge 041622690004 in full

View Document

18/01/2418 January 2024 Register inspection address has been changed to C/O Wood Mackenzie 22 Bishopsgate, 26th Floor London EC2N 4BQ

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

28/04/2328 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

02/02/232 February 2023 Registration of charge 041622690004, created on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Thomas C Wong as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Appointment of Mr Thomas Wong as a director on 2021-06-17

View Document

28/06/2128 June 2021 Appointment of Mr Brian Robert Aird as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Robert Bruce Goldstein as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Jonathan Bedder as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Neil Stafford Seldon as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Steven Alexander Seget as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Alison Margaret Buchanan Saxby as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Steven Alexander Seget as a secretary on 2021-06-17

View Document

16/06/2116 June 2021 Satisfaction of charge 3 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HÖHNE-SPARBORTH

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 25/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / ROSKILL HOLDINGS LIMITED / 25/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HÖHNE-SPARBORTH / 05/02/2019

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JONATHAN BEDDER

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK STRATTON

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED THOMAS HÖHNE-SPARBORTH

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 01/05/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/11/2016

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/11/2016

View Document

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

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BAYLIS / 29/06/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAFFORD SELDON / 29/06/2014

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH CHEGWIDDEN

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BAYLIS / 01/10/2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS ALISON MARGRARET BUCHANAN SAXBY

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SEDDON

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR KHAYYAM JAHANGIR

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEDDON / 04/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KHAYYAM JAHANGIR / 04/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STRATTON / 04/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BAYLIS / 04/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 04/06/2011

View Document

17/03/1117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED NEIL SELDON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED ROBERT BRUCE GOLDSTEIN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD CLARKE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH CHEGWIDDEN

View Document

17/01/1117 January 2011 SECRETARY APPOINTED ROBERT BRUCE GOLDSTEIN

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED PATRICK STRATTON

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED KHAYYAM JAHANGIR

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BAYLIS

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAINWARING CLARKE / 01/10/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY CHEGWIDDEN / 01/11/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY CHEGWIDDEN / 01/11/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SEDDON / 01/11/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED STABLEGROVE LIMITED CERTIFICATE ISSUED ON 30/05/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 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