- Company Overview for ROEDAN EMBEDDED SYSTEMS LIMITED (07196354)
- Filing history for ROEDAN EMBEDDED SYSTEMS LIMITED (07196354)
- People for ROEDAN EMBEDDED SYSTEMS LIMITED (07196354)
- More for ROEDAN EMBEDDED SYSTEMS LIMITED (07196354)
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) |
---|---|---|---|
30 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
21 Feb 2024 | PSC04 | Change of details for Mr Andrew Robert Hurd as a person with significant control on 20 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mr Christopher Neil Cope as a person with significant control on 20 February 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Andrew Robert Hurd as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Christopher Neil Cope as a director on 1 July 2019 | |
29 May 2019 | RP04AP01 | Second filing for the appointment of Sharon Kim Cope as a director | |
15 Apr 2019 | PSC01 | Notification of Christopher Neil Cope as a person with significant control on 6 April 2016 | |
15 Apr 2019 | PSC01 | Notification of Andrew Robert Hurd as a person with significant control on 6 April 2016 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
26 Mar 2019 | AD02 | Register inspection address has been changed from Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England to 8 Willowcroft Way Harriseahead Stoke-on-Trent ST7 4YZ | |
26 Mar 2019 | AD04 | Register(s) moved to registered office address 8 Willowcroft Way Harriseahead Stoke on Trent Staffordshire ST7 4YZ | |
19 Mar 2019 | PSC07 | Cessation of Andrew Robert Hurd as a person with significant control on 25 March 2018 | |
19 Mar 2019 | PSC07 | Cessation of Christopher Neil Cope as a person with significant control on 25 March 2018 | |
12 Mar 2019 | TM01 | Termination of appointment of Christopher Neil Cope as a director on 12 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Andrew Robert Hurd as a director on 12 March 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Christopher Neil Cope as a secretary on 12 March 2019 |