ROSSELLS SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON BOWLES / 30/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM THE OLD SCHOOL HOUSE 780 MELTON ROAD THURMASTON, LEICESTER LEICESTERSHIRE LE4 8BD |
22/08/1622 August 2016 | COMPANY NAME CHANGED ROSSELLS LOCKSMITHS LTD CERTIFICATE ISSUED ON 22/08/16 |
22/08/1622 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
11/02/1611 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / DARRYLL ROXANNE BOWLES / 11/02/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/03/1529 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON BOWLES / 31/03/2011 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DARRYLL BOWLES |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK BOWLES |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | LOCATION OF DEBENTURE REGISTER |
15/03/0715 March 2007 | LOCATION OF REGISTER OF MEMBERS |
15/03/0715 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 780 MELTON ROAD THURMASTON LEICESTER LEICS LE4 8BD |
11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 101 LONDON ROAD LEICESTER LE2 0PF |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/05/056 May 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
24/03/0424 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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