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)
14 Dec 2017 AD01 Registered office address changed from Calico House Calico Lane Furness Vale England SK23 7SW to 48 Dale Road Marple Stockport Cheshire SK6 6NF on 14 December 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,500
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,500
10 Mar 2014 AD01 Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF on 10 March 2014
05 Mar 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,500
04 Mar 2014 AD01 Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX on 4 March 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Keith Anthony Mander on 8 December 2009
02 Feb 2010 CH01 Director's details changed for Mr Simon John Mander on 8 December 2009
07 Jul 2009 288a Director appointed mr simon john mander
30 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Jun 2009 88(2) Ad 27/05/09\gbp si 4999@1=4999\gbp ic 1/5000\
24 Jun 2009 123 Nc inc already adjusted 27/05/09
24 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital