Advanced company searchLink opens in new window

ROLLERSIGNS LIMITED

Company number 07047253

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)
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
20 Sep 2013 AD01 Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 20 September 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
04 May 2011 TM01 Termination of appointment of Leigh Lewis as a director
04 May 2011 AP01 Appointment of Mr Robert Lewis as a director
04 May 2011 AD01 Registered office address changed from 15 Millais Horsham West Sussex RH13 6BS on 4 May 2011
13 Apr 2011 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB United Kingdom on 13 April 2011
08 Mar 2011 TM01 Termination of appointment of Stuart Fullarton as a director
08 Mar 2011 AP01 Appointment of Leigh Michelle Lewis as a director
01 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
16 Oct 2009 NEWINC Incorporation