ROTEC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegister inspection address has been changed from 2 Barnfield Crescent Exeter EX1 1QT England to Unit 1 Venture Way Priorswood Industrial Estate Taunton Somerset Ta2 8 De

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW RIMES / 01/11/2016

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RIMES / 01/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 21/09/16 STATEMENT OF CAPITAL GBP 54804

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BERNARD LIGHT

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RIMES / 08/08/2013

View Document

03/09/133 September 2013 SAIL ADDRESS CHANGED FROM: 2 BARNFIELD CRESCENT EXETER EX1 1QT ENGLAND

View Document

02/09/132 September 2013 SAIL ADDRESS CREATED

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY RIMES / 08/08/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS RICHARDSON

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR RICHARD JEREMY LANG

View Document

05/05/115 May 2011 ALTER ARTICLES 22/04/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 85555

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHOPLAND

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BERNARD LIGHT / 01/08/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UNIT 1 VENTURE WAY PRIORSWOOD INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8DE

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

09/06/089 June 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

07/05/087 May 2008 GBP NC 1000/90000 01/05/2008

View Document

10/03/0810 March 2008 ALTER ARTICLES 20/12/2007

View Document

26/02/0826 February 2008 S-DIV

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 COMPANY NAME CHANGED GELLAW 163 LIMITED CERTIFICATE ISSUED ON 03/01/08

View Document

08/08/078 August 2007 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