Advanced company searchLink opens in new window

ROTARY SYSTEMS LIMITED

Company number 03063072

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)
23 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
12 Mar 2024 PSC04 Change of details for Mr Derick Nesbit as a person with significant control on 6 October 2023
12 Mar 2024 CH01 Director's details changed for Mrs Eileen Nesbit on 6 October 2023
12 Mar 2024 PSC04 Change of details for Mrs Eileen Nesbit as a person with significant control on 6 October 2023
12 Mar 2024 CH01 Director's details changed for Mr Derick Nesbit on 6 October 2023
09 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
17 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Apr 2021 PSC04 Change of details for Mr Derick Nesbit as a person with significant control on 24 September 2020
20 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
19 Apr 2021 PSC04 Change of details for Mrs Eileen Nesbit as a person with significant control on 24 September 2020
09 Dec 2020 PSC04 Change of details for Mr Derick Nesbit as a person with significant control on 9 December 2020
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach CW11 4NE England to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
13 Mar 2020 PSC04 Change of details for Mrs Eileen Bellerby as a person with significant control on 5 March 2020
13 Mar 2020 CH03 Secretary's details changed for Mrs Eileen Bellerby on 5 March 2020
13 Mar 2020 CH01 Director's details changed for Mrs Eileen Bellerby on 5 March 2020
13 Mar 2020 CH01 Director's details changed for Derick Nesbit on 5 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018