Advanced company searchLink opens in new window

ROLEC HOLDINGS LIMITED

Company number 11257636

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
18 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
06 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Jan 2023 PSC04 Change of details for Mr Dean Richard Barrett as a person with significant control on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Richard Armstrong on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Peter Armstrong on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Dean Richard Barrett on 12 January 2023
18 May 2022 AD01 Registered office address changed from C/O Paul Alder & Co 5 Church Street Aylesbury HP20 2QP United Kingdom to 14a Tickford Street Newport Pagnell MK16 9AB on 18 May 2022
23 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
19 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
18 Mar 2021 AA Accounts for a small company made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
03 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
04 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
04 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
07 Jan 2019 SH20 Statement by Directors
07 Jan 2019 SH19 Statement of capital on 7 January 2019
  • GBP 3,000,000
07 Jan 2019 CAP-SS Solvency Statement dated 18/12/18
07 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 3,870,000
10 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed purchase by the company 30/11/2018
  • RES10 ‐ Resolution of allotment of securities