ROHDE & SCHWARZ SERVICES LIMITED

Ancells Business Park Ancells Business Park, Hants, GU51 2UZ
StatusACTIVE
Company No.00992212
CategoryPrivate Limited Company
Incorporated20 Oct 1970
Age53 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

ROHDE & SCHWARZ SERVICES LIMITED is an active private limited company with number 00992212. It was incorporated 53 years, 7 months, 28 days ago, on 20 October 1970. The company address is Ancells Business Park Ancells Business Park, Hants, GU51 2UZ.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Christina Gessner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Michael Fischlein

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Campbell Morrow

Termination date: 2022-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-04

Officer name: George Campbell Morrow

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Brian Mackay

Appointment date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Rohde & Schwarz Gmbh & Co Kg

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Rusint Ag

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Ms Christina Gessner

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josef Wolf

Termination date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Judy Brain

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judy Brain

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Harfoot

Termination date: 2014-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josef Wolf

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Luders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Luders

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Campbell Morrow

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Frank Mackel

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Paul Alexander Harfoot

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF


Some Companies

BASS ASSET HOLDINGS LTD

63 LEALAND ROAD,LONDON,N15 6JT

Number:11507556
Status:ACTIVE
Category:Private Limited Company

FREEMANS PHARMACEUTICALS LTD

137 CHERRY CRESCENT,LANCS,BB4 6DS

Number:06348249
Status:ACTIVE
Category:Private Limited Company

MULTILEASING LIMITED

WESSEX HOUSE,HONITON,EX14 1PD

Number:04163324
Status:ACTIVE
Category:Private Limited Company

R & D DRILLING LIMITED

11 ALMA VALE ROAD,BRISTOL,BS8 2HL

Number:07164101
Status:ACTIVE
Category:Private Limited Company

ROOFCARE YORKSHIRE LIMITED

27 INTAKE LANE,BARNSLEY,S75 2HX

Number:10658923
Status:ACTIVE
Category:Private Limited Company

SKIES UN LIMITED

THE GRANGE, CHURCH ROAD,NORFOLK,IP21 4EP

Number:06433575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source