Advanced company searchLink opens in new window

ROSEHILL ELECTRONICS LIMITED

Company number 04129055

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)
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
07 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
12 Oct 2022 CH01 Director's details changed for Mr Keith Anthony Mander on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Keith Anthony Mander on 12 October 2022
28 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 May 2022 PSC04 Change of details for Mr Keith Anthony Mander as a person with significant control on 18 May 2022
19 May 2022 PSC01 Notification of Linda Margaret Mander as a person with significant control on 18 May 2022
14 Apr 2022 PSC04 Change of details for Mr Keith Anthony Mander as a person with significant control on 13 April 2022
23 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
02 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2019 AD01 Registered office address changed from 48 Dale Road Marple Stockport Cheshire SK6 6NF United Kingdom to 28a Church Lane Marple Stockport SK6 6DE on 8 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 PSC01 Notification of Keith Mander as a person with significant control on 6 March 2018
06 Mar 2018 PSC07 Cessation of Simon John Mander as a person with significant control on 6 March 2018
11 Jan 2018 TM02 Termination of appointment of Simon John Mander as a secretary on 1 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 TM01 Termination of appointment of Simon John Mander as a director on 12 April 2017