Advanced company searchLink opens in new window

ROTAMIC ENGINEERING LIMITED

Company number 05042485

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 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
01 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 PSC02 Notification of Rotamic Precision Holdings Limited as a person with significant control on 22 July 2022
25 Jul 2022 PSC07 Cessation of Rotamic Holdings Limited as a person with significant control on 22 July 2022
25 Jul 2022 TM01 Termination of appointment of Mark Christopher Curtis as a director on 22 July 2022
22 Jul 2022 MR01 Registration of charge 050424850008, created on 22 July 2022
18 Jul 2022 MR04 Satisfaction of charge 6 in full
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 May 2022 MR04 Satisfaction of charge 5 in full
25 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
01 Oct 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
01 Oct 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
11 Sep 2021 MR04 Satisfaction of charge 050424850007 in full
25 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
17 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Andrew Richard Snell on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Gary Paul Squires on 12 February 2020
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 September 2018