Advanced company searchLink opens in new window

ROMSEY 2014 LIMITED

Company number 05100948

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)
20 Feb 2015 MISC Section 519
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 CERTNM Company name changed intellitect water holdings LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
07 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2014 CH01 Director's details changed for Mr Andrew Martin Barker on 18 July 2014
28 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 13,015.28
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
09 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
29 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Jan 2012 TM01 Termination of appointment of David Vincent as a director
04 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 August 2011
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 13,015.28
21 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2011 TM01 Termination of appointment of Roy Pointer as a director
21 Oct 2011 TM01 Termination of appointment of Robert Baty as a director
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 3,253.82
21 Oct 2011 TM01 Termination of appointment of Peter Bridge as a director
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010