Advanced company searchLink opens in new window

ROSSLAN LIMITED

Company number 02965584

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)
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Apr 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Mar 2023 SH06 Cancellation of shares. Statement of capital on 19 March 2023
  • GBP 122
06 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
09 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Feb 2022 SH06 Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 132
21 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Feb 2022 PSC04 Change of details for Mr Geoffrey Alan Ross as a person with significant control on 3 February 2022
22 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
25 May 2021 AA Micro company accounts made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 PSC04 Change of details for Mr Geoffrey Alan Ross as a person with significant control on 1 June 2018
19 Aug 2020 PSC07 Cessation of Andrew Paul Ross as a person with significant control on 1 December 2019
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
20 Aug 2019 CH03 Secretary's details changed for Mr Geoffrey Alan Ross on 1 June 2018
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
21 Jul 2018 AD01 Registered office address changed from 14 Mercury Mansions Dryburgh Road London SW15 1BT England to 37 Redway Drive Twickenham TW2 7NT on 21 July 2018
21 Jul 2018 CH01 Director's details changed for Mr Geoffrey Alan Ross on 15 July 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates