ROSTER MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / INNOVISE SOFTWARE LIMITED / 14/12/2017

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 04/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 30/01/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/02/1126 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 30/09/2008

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN EDWARDS

View Document

04/06/084 June 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MICHAEL ALAN TAYLOR

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES LAURIE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HAMMOND

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMMOND / 10/01/2007

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: GLENROYD HOUSE 96-98 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 10 PROSPECT COURT COURTEENHALL ROAD BLISWORTH NORTHAMPTON NN7 3DG

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 £ IC 110/77 27/09/04 £ SR 33@1=33

View Document

01/11/041 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: BLISWORTH HILL BARNS STOKE ROAD BLISWORTH TOWCESTER NORTHAMPTONSHIRE NN7 3DB

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ADOPT ARTICLES 12/07/00

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 27 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

02/11/002 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/04/0020 April 2000 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