ROTOS 360 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/05/2523 May 2025 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SCULLION

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR MARTIN KEITH DRONFIELD

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS THERESA MARGARET DENNETT

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMEISTER

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM PO BOX PO BOX 4 FISHER HOUSE MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR ENGLAND

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SISLEY

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086028110002

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM SCULLION / 12/06/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR PAUL ADAM SCULLION

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR RICHARD DOUGLAS BURMEISTER

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MARTIN MYHILL SISLEY

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALDISS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE ALDISS

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 19 DENNEY ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN PE30 4HG ENGLAND

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MIRANDA MARSHALL

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KINGS LYNN PE30 3JA

View Document

06/01/176 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

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

View Accounts

06/10/166 October 2016 DIRECTOR APPOINTED MS MIRANDA LUCY MARSHALL

View Document

23/09/1623 September 2016 SUB-DIVISION 22/08/16

View Document

23/09/1623 September 2016 ADOPT ARTICLES 22/08/2016

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086028110002

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086028110001

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JULIE ANN ALDISS

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR WILLIAM JONATHAN ALDISS

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVES

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHARP

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR THOMAS LUCE EVES

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHNSTON

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JOHN JAMES GALLIFORD

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALDISS

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086028110001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN ALDISS / 01/01/2014

View Document

21/07/1421 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVES

View Document

09/01/149 January 2014 ADOPT ARTICLES 06/12/2013

View Document

07/11/137 November 2013 ARTICLES OF ASSOCIATION

View Document

09/07/139 July 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