Advanced company searchLink opens in new window

ROVTECH SOLUTIONS LIMITED

Company number 02949672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
15 May 2014 CERTNM Company name changed rovtech systems LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
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
  • GBP 14,999