Advanced company searchLink opens in new window

ROTAJET HOLDINGS LIMITED

Company number 09465953

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)
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 AD01 Registered office address changed from Unit 14 Flanshaw Way Wakefield WF2 9LP England to Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP on 25 January 2024
24 Jan 2024 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Unit 14 Flanshaw Way Wakefield WF2 9LP on 24 January 2024
13 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 CS01 Confirmation statement made on 2 March 2018 with updates
22 May 2018 PSC02 Notification of Rotajet 2017 Limited as a person with significant control on 1 November 2017
22 May 2018 PSC07 Cessation of Colin Andrew Steward as a person with significant control on 1 November 2017
22 May 2018 PSC07 Cessation of Carl John Mason as a person with significant control on 1 November 2017
22 May 2018 PSC07 Cessation of Roy Hercliffe as a person with significant control on 1 November 2017
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
09 Oct 2017 TM01 Termination of appointment of Roy Hercliffe as a director on 27 September 2017
23 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016