Advanced company searchLink opens in new window

ROSE INSTRUMENTATION AND CONTROL LTD

Company number SC442286

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)
27 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
09 May 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
11 Jun 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
14 Aug 2020 AA Micro company accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from Sycamore House the Caravan, Sycamore House Hassendean Burn Hawick Roxburghshire TD9 8RU Scotland to Sycamore House Hassendean Burn Hawick Roxburghshire TD9 8RU on 15 February 2017
07 Nov 2016 AA Micro company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
16 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AD01 Registered office address changed from C/O Rose Instrumentation and Control Ltd the Birches Hassendean Burn Hassendean Burn Hawick Roxburghshire TD9 8RU to Sycamore House the Caravan, Sycamore House Hassendean Burn Hawick Roxburghshire TD9 8RU on 1 April 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Mr Duncan Rose on 30 January 2015
03 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
02 May 2014 AP03 Appointment of Mrs Sharon Wearmouth as a secretary