Advanced company searchLink opens in new window

ROLEC ENERGY LTD

Company number 10031908

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)
24 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
04 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 200
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
20 Jul 2022 AA Micro company accounts made up to 28 February 2022
20 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with updates
20 Jun 2022 PSC01 Notification of Jayne Priestnall as a person with significant control on 6 April 2021
20 Jun 2022 PSC04 Change of details for Mr Roger Nigel Priestnall as a person with significant control on 6 April 2021
11 Jun 2021 AA Micro company accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
24 Aug 2020 AA Micro company accounts made up to 29 February 2020
17 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Aug 2019 PSC04 Change of details for Mr Roger Nigel Priestnall as a person with significant control on 13 August 2019
14 Aug 2019 PSC04 Change of details for Mr Roger Nigel Priestnall as a person with significant control on 13 August 2019
17 Jul 2019 CH01 Director's details changed for Mr Roger Nigel Priestnall on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Roger Nigel Priestnall as a person with significant control on 17 July 2019
17 Jul 2019 AD01 Registered office address changed from Unit 1 Sandtoft Road, Belton Doncaster DN9 1PN England to 94 High Street Epworth Doncaster DN9 1JS on 17 July 2019
24 May 2019 TM01 Termination of appointment of Jayne Priestnall as a director on 24 May 2019
24 May 2019 PSC07 Cessation of Jayne Priestnall as a person with significant control on 24 May 2019
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates