- Company Overview for ROTASERVE LIMITED (04890277)
- Filing history for ROTASERVE LIMITED (04890277)
- People for ROTASERVE LIMITED (04890277)
- More for ROTASERVE LIMITED (04890277)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr Robert David Tichband on 31 March 2020 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Jan 2019 | CH01 | Director's details changed for Mr Alok Sanjay Kirloskar on 28 January 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Sep 2016 | CERTNM |
Company name changed certified engines LIMITED\certificate issued on 30/09/16
|
|
29 Sep 2016 | AP01 | Appointment of Robert David Tichband as a director on 27 September 2016 | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Feb 2016 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 10 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | TM01 | Termination of appointment of Owen Shevlin as a director on 30 June 2015 | |
04 Feb 2016 | AD02 | Register inspection address has been changed to 1 London Street Reading RG1 4PN | |
04 Feb 2016 | TM02 | Termination of appointment of Jonathan Walford Powell as a secretary on 13 July 2015 |