ROCHE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04071954 |
Category | Private Limited Company |
Incorporated | 14 Sep 2000 |
Age | 23 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ROCHE SYSTEMS LIMITED is an active private limited company with number 04071954. It was incorporated 23 years, 8 months, 17 days ago, on 14 September 2000. The company address is The Fort Offices The Fort Offices, Oswestry, SY11 4AD, Shropshire.
Company Fillings
Capital cancellation shares
Date: 10 Jan 2024
Action Date: 13 Dec 2023
Category: Capital
Type: SH06
Date: 2023-12-13
Capital : 66 GBP
Documents
Capital return purchase own shares
Date: 10 Jan 2024
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 24 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Evans
Change date: 2013-12-24
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 08 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-08
Officer name: Barry Steven Mahon
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: 040719540002
Documents
Cessation of a person with significant control
Date: 23 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick John Evans
Cessation date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Barry Steven Mahon
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Capital allotment shares
Date: 21 Oct 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-01
Capital : 88 GBP
Documents
Mortgage satisfy charge full
Date: 19 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole cease and release with charge number
Date: 16 Oct 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Resolution
Date: 06 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 15 Jul 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Jul 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH06
Capital : 66 GBP
Date: 2020-06-01
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick John Evans
Change date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 21 Jan 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Charles Elwin
Cessation date: 2019-12-04
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick John Evans
Notification date: 2019-12-04
Documents
Termination secretary company with name termination date
Date: 21 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Charles Elwin
Termination date: 2019-12-04
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Robert Charles Elwin
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change account reference date company previous extended
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mark William Evans
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Robert Charles Elwin
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Sep 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-23
Old address: Unit 6B Mile Oak Indutrial Estate Maesbury Road Oswestry Shropshire SY10 8GA
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-23
Officer name: Mr Mark William Evans
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anita Jane Evans
Change date: 2013-10-23
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-23
Officer name: Mr Robert Charles Elwin
Documents
Change person secretary company with change date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Charles Elwin
Change date: 2013-10-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 08 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anita Jane Evans
Change date: 2009-06-01
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Resolution
Date: 18 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2001
Category: Capital
Type: 122
Description: £ nc 1000/100 08/08/01
Documents
Legacy
Date: 08 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bestcairn LIMITED\certificate issued on 18/12/00
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 07/12/00 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHERRY WAPPIN,TRIMDON STATION,TS29 6NS
Number: | 11924586 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL ACCOUNTANTS 47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 10094431 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY COURT MANAGEMENT (SOUTHAMPTON) LIMITED
EQUITY COURT, 73-75,SOUTHAMPTON,SO15 1RJ
Number: | 03222084 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11A BROOKLAWN DRIVE,MANCHESTER,M20 3GY
Number: | 11660629 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 COWLEY ROAD,OXFORD,OX4 1UE
Number: | 11697547 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SLING COTTAGES,SALISBURY,SP4 9AP
Number: | 07897429 |
Status: | ACTIVE |
Category: | Private Limited Company |