- Company Overview for ROVTECH SOLUTIONS LIMITED (02949672)
- Filing history for ROVTECH SOLUTIONS LIMITED (02949672)
- People for ROVTECH SOLUTIONS LIMITED (02949672)
- Charges for ROVTECH SOLUTIONS LIMITED (02949672)
- More for ROVTECH SOLUTIONS LIMITED (02949672)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2016 | AP01 | Appointment of Mrs Margot Barbara Smith as a director on 12 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Howard Bramwell Smith as a director on 12 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Barry Douglas Vernon as a director on 12 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Howard James Richards as a director on 12 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Howard James Richards as a secretary on 12 October 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
25 Nov 2015 | AP03 | Appointment of Mr Howard James Richards as a secretary on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Barry Douglas Vernon as a director on 25 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Howard Bramwell Smith as a secretary on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Howard Bramwell Smith as a director on 25 November 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from Rsl Technology Centre Units 7-8 Shore Street Barrow in Furness Cumbria LA14 2UB to 16 Andrews Way Andrews Way Barrow-in-Furness Cumbria LA14 2UE on 30 June 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Sep 2014 | CC04 | Statement of company's objects | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2010 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
15 May 2014 | CERTNM |
Company name changed rovtech systems LIMITED\certificate issued on 15/05/14
|
|
15 May 2014 | CONNOT | Change of name notice | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2011
|