ROLFE & NOLAN SYSTEMS LIMITED

C/O Ion C/O Ion, London, EC4R 1BE, England
StatusACTIVE
Company No.03290332
CategoryPrivate Limited Company
Incorporated11 Dec 1996
Age27 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ROLFE & NOLAN SYSTEMS LIMITED is an active private limited company with number 03290332. It was incorporated 27 years, 5 months, 11 days ago, on 11 December 1996. The company address is C/O Ion C/O Ion, London, EC4R 1BE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ion Trading Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ion Investment Group Limited

Cessation date: 2022-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-12

Psc name: Andrea Pignataro

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-30

Officer name: Neil Griffin

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Ashley Graham Woods

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320020

Charge creation date: 2021-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: 032903320017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320018

Charge creation date: 2021-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320019

Charge creation date: 2021-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: 032903320016

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Paul Robert Evans

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandy Rutter

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Graham Woods

Termination date: 2021-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Conor Gerard Clinch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: C/O Ion 3rd Floor, One New Change London EC4M 9AF England

New address: C/O Ion 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: C/O Ion 3rd Floor, One New Change London EC4M 9AF

Old address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England

Change date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Level 16 30 st. Mary Axe London EC3A 8EP England

New address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: Level 16 30 st. Mary Axe London EC3A 8EP

Old address: C/O Level 26 30 st. Mary Axe London EC3A 8EP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-21

Charge number: 032903320015

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320014

Charge creation date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-03

Charge number: 032903320013

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032903320011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320012

Charge creation date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Ashley Graham Woods

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Aram John Hoare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032903320007

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032903320009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320011

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Grehan

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Gerard Clinch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith William Grehan

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liesl Asaa

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashley Graham Woods

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: 120 Leman Street London E1 8EU

Change date: 2013-09-05

Documents

View document PDF

Mortgage create with deed

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320009

Documents

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032903320007

Documents

View document PDF

Resolution

Date: 28 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aram Hoare

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Freeman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Harrison

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith William Grehan

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Neil Freeman

Change date: 2010-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Steven harrison

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen lacey

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss liesl asaa

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen lacey

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 12/01/06 from: lowndes house 1/9 city road london EC1Y 1AE

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ACADEMIC UNDERDOGS LTD

65A ROYSTON PARK ROAD,PINNER,HA5 4AB

Number:09759428
Status:ACTIVE
Category:Private Limited Company

ALMO OFFICE GROUP LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07889349
Status:ACTIVE
Category:Private Limited Company
Number:IP19899R
Status:ACTIVE
Category:Industrial and Provident Society

LNDRS PLUS LTD

12 ARDEN CRESCENT,DAGENHAM,RM9 6TL

Number:11854230
Status:ACTIVE
Category:Private Limited Company

MOFIII NI (GP) LIMITED

57-59 HAYMARKET,LONDON,SW1Y 4QX

Number:07534099
Status:ACTIVE
Category:Private Limited Company

RM PIPING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08160347
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