Advanced company searchLink opens in new window

ROLLS-ROYCE CONTROLS AND DATA SERVICES (UK) LIMITED

Company number 05286389

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)
02 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 Apr 2017 AP01 Appointment of Andrew Hutson-Smith as a director on 20 March 2017
05 Apr 2017 AP01 Appointment of Andrew Gary Bowden as a director on 20 March 2017
05 Apr 2017 TM01 Termination of appointment of Christopher John William Weir as a director on 20 March 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
08 Mar 2016 AP03 Appointment of Andrew Harvey-Wrate as a secretary on 4 March 2016
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28/section 175 18/12/2015
08 Jan 2016 CC04 Statement of company's objects
17 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
07 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
07 Sep 2015 TM01 Termination of appointment of Delrose Joy Goma as a director on 31 August 2015
25 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 MISC Section 519
02 Sep 2014 AUD Auditor's resignation
17 Jul 2014 AP01 Appointment of Mr Christopher John William Weir as a director on 7 July 2014
04 Jul 2014 TM01 Termination of appointment of Brian Thomas as a director
01 Jul 2014 CERTNM Company name changed superstructure group LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
23 Jun 2014 TM01 Termination of appointment of Paul Inman as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012