ROTEC SECURITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

29/05/2429 May 2024 Notification of Rotec Security Holdings Ltd as a person with significant control on 2024-05-01

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Termination of appointment of Rebecca Roberts as a director on 2024-05-01

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Cessation of Jethro Roberts as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Cessation of Rebecca Roberts as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

21/05/2421 May 2024 Change of share class name or designation

View Document

21/05/2421 May 2024 Change of share class name or designation

View Document

21/05/2421 May 2024 Particulars of variation of rights attached to shares

View Document

21/05/2421 May 2024 Termination of appointment of Nigel David Roberts as a director on 2024-05-01

View Document

21/05/2421 May 2024 Termination of appointment of Carmen Chanel Roberts as a director on 2024-05-01

View Document

21/05/2421 May 2024 Termination of appointment of Susanne Roberts as a director on 2024-05-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

02/05/242 May 2024 Appointment of Mr Harvey Beech as a director on 2024-05-02

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Statement of capital on 2024-04-26

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

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

View Accounts

09/10/239 October 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Levi Roberts on 2022-10-15

View Document

13/01/2313 January 2023 Director's details changed for Mrs Carmen Chanel Roberts on 2022-10-15

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 1360

View Document

05/04/185 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 1330

View Document

04/04/184 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 1300

View Document

03/04/183 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 1270

View Document

29/03/1829 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1240

View Document

28/03/1828 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1120

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ROBERTS / 01/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR JETHRO ROBERTS / 01/09/2017

View Document

20/04/1720 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087558550001

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR NIGEL DAVID ROBERTS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS SUSANNE ROBERTS

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 18 JACKSONS LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6EL UNITED KINGDOM

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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