ROADSENSE TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 08300339 |
Category | Private Limited Company |
Incorporated | 20 Nov 2012 |
Age | 11 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROADSENSE TECHNOLOGY LTD is an active private limited company with number 08300339. It was incorporated 11 years, 6 months, 13 days ago, on 20 November 2012. The company address is Unit 4 Roman Way Unit 4 Roman Way, Birmingham, B46 1HG, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 24 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 24 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Luke Edwards
Appointment date: 2021-10-01
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Jonathan Peter Furber
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 06 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 06 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 06 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Trakm8 Holdings Plc
Change date: 2019-11-20
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Howard Goldwater
Termination date: 2019-04-08
Documents
Termination director company with name termination date
Date: 31 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-18
Officer name: Andrew Daniel Tillman
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 14 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 14 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 14 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 02 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 08 Jan 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 08 Jan 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 22 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Old address: Lydden House Wincombe Business Park Shaftesbury Dorset SP7 9QJ England
Change date: 2017-11-27
New address: Unit 4 Roman Way Coleshill Birmingham B46 1HG
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Peter Furber
Appointment date: 2017-09-18
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Killingworth Hedges
Termination date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083003390001
Charge creation date: 2016-08-01
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Cassell
Termination date: 2016-08-01
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Killingworth Hedges
Appointment date: 2016-08-01
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ferris Watkins
Appointment date: 2016-08-01
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Johnson
Termination date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: Lydden House Wincombe Business Park Shaftesbury Dorset SP7 9QJ
Old address: Unit 6 Lumsdale Road Stretford Manchester M32 0UT
Change date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-13
Officer name: Mr Matthew Johnson
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Appoint person director company with name
Date: 07 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Daniel Tillman
Documents
Appoint person director company with name
Date: 07 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Howard Goldwater
Documents
Capital allotment shares
Date: 07 Jan 2013
Action Date: 20 Nov 2012
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2012-11-20
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matt Johnson
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Cassell
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11925213 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN POUNDS MEDICAL CENTRE,PORTSMOUTH,PO1 3DU
Number: | 10235748 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 08794911 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC422493 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BERMUDA HOUSE,LEEDS,LS8 5DR
Number: | 07767572 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREEWIGORGY CONSULTING LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10969458 |
Status: | ACTIVE |
Category: | Private Limited Company |