ROXBURGH FORENSICS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

15/02/2415 February 2024 Satisfaction of charge 084241240001 in full

View Document

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

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

21/04/2221 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/03/204 March 2020 CESSATION OF PHILIP GEORGE BUTLER AS A PSC

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / ROXBURGH HOLDINGS LIMITED / 16/09/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED MARINE FORENSICS LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR LEE STENHOUSE

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTLER

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/03/1724 March 2017 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/07/1628 July 2016 CORPORATE DIRECTOR APPOINTED ROXBURGH HOLDINGS LIMITED

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROXBURGH ENVIRONMENTAL LIMITED

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM ROTTERDAM HOUSE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY

View Document

17/03/1617 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE BUTLER / 29/02/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 450

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN LOGUE

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR IAIN LOGUE

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084241240001

View Document

26/03/1426 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 300

View Document

26/03/1426 March 2014 25/01/14 STATEMENT OF CAPITAL GBP 200

View Document

19/03/1419 March 2014 CORPORATE DIRECTOR APPOINTED ROXBURGH ENVIRONMENTAL LIMITED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

03/08/133 August 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM HACIENDA PELTON FELL ROAD CHESTER LE STREET DH2 2AG ENGLAND

View Document

28/02/1328 February 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