Advanced company searchLink opens in new window

ROTASERVE LIMITED

Company number 04890277

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
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
  • GBP 1
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