ROVTECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Registration of charge 029496720010, created on 2025-05-09

View Document

12/05/2512 May 2025 Registration of charge 029496720009, created on 2025-05-09

View Document

29/04/2529 April 2025 Satisfaction of charge 7 in full

View Document

18/03/2518 March 2025 Appointment of Mr John Polson as a director on 2024-11-01

View Document

29/01/2529 January 2025 Satisfaction of charge 029496720008 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Notification of Ven Tex 2024 Ltd as a person with significant control on 2024-09-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

25/11/2425 November 2024 Current accounting period extended from 2024-07-30 to 2024-12-31

View Document

25/11/2425 November 2024 Cessation of Barry Douglas Vernon as a person with significant control on 2024-09-03

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Appointment of Mr Steven Christie Gray as a director on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of Barry Douglas Vernon as a director on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of Stephan Phelps as a director on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Robert Aitken as a director on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr Stuart Craig Mcleod as a director on 2024-09-03

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Termination of appointment of Graham Mcavoy as a director on 2023-12-28

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

15/11/2315 November 2023 Withdrawal of a person with significant control statement on 2023-11-15

View Document

15/11/2315 November 2023 Notification of Barry Douglas Vernon as a person with significant control on 2023-11-13

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Stephan Phelps on 2022-10-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Robert Keith Johnson as a director on 2021-11-03

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/02/1814 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF HOWARD BRAMWELL SMITH AS A PSC

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH

View Document

18/10/1718 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/10/1718 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/09/2017

View Document

10/10/1710 October 2017 TERMINATE DIR APPOINTMENT

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGOT SMITH

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR GRAHAM MCAVOY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR STEPHAN PHELPS

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR BARRY DOUGLAS VERNON

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BRAMWELL SMITH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY VERNON

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR HOWARD BRAMWELL SMITH

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS MARGOT BARBARA SMITH

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD RICHARDS

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD RICHARDS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MR HOWARD JAMES RICHARDS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD SMITH

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR BARRY DOUGLAS VERNON

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM RSL TECHNOLOGY CENTRE UNITS 7-8 SHORE STREET BARROW IN FURNESS CUMBRIA LA14 2UB

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 ADOPT ARTICLES 15/05/2014

View Document

11/09/1411 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1429 July 2014 SECOND FILING WITH MUD 25/06/10 FOR FORM AR01

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED ROVTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 28/03/11 STATEMENT OF CAPITAL GBP 14999

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BRAMWELL SMITH / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD BRAMWELL SMITH / 01/01/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 6 HARE LANE, BARROW IN FURNESS, CUMBRIA, LA13 9LL

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 £ NC 1000/10000 22/02/

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 COMPANY NAME CHANGED SYSTEM CAM LIMITED CERTIFICATE ISSUED ON 12/01/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: SCORPIO HOUSE, 102 SYDNEY STREET, CHELSEA, LONDON SW3 6NJ

View Document

18/07/9418 July 1994 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