Advanced company searchLink opens in new window

ROMANS PROFESSIONAL SERVICES LIMITED

Company number 02606388

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)
29 Apr 2019 TM01 Termination of appointment of Peter Anthony Coles as a director on 23 April 2019
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2018
11 Sep 2018 TM01 Termination of appointment of Panagiotis Deric Loverdos as a director on 31 August 2018
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017
18 Apr 2017 AP01 Appointment of Mr Panagiotis Deric Loverdos as a director on 11 April 2017
27 Sep 2016 AA Full accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 114
28 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
17 Mar 2016 MR01 Registration of charge 026063880002, created on 15 March 2016
17 Mar 2016 MR04 Satisfaction of charge 026063880001 in full
21 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 01/10/2015
04 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of terms of the documents listed 24/07/2015
13 May 2015 AA Full accounts made up to 30 December 2014
06 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 114
06 May 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 114
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Details of finance arrangements 03/10/2013
05 Oct 2013 MR01 Registration of charge 026063880001
18 Sep 2013 TM01 Termination of appointment of Dale Norton as a director