Advanced company searchLink opens in new window

ROEDAN EMBEDDED SYSTEMS LIMITED

Company number 07196354

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)
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