ROLLINSON SMITH FINANCIAL SERVICES LTD

Pr House Pr House, Telford, TF1 7ET, Shropshire
StatusACTIVE
Company No.05510149
CategoryPrivate Limited Company
Incorporated15 Jul 2005
Age18 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROLLINSON SMITH FINANCIAL SERVICES LTD is an active private limited company with number 05510149. It was incorporated 18 years, 11 months, 26 days ago, on 15 July 2005. The company address is Pr House Pr House, Telford, TF1 7ET, Shropshire.



Company Fillings

Memorandum articles

Date: 04 Jul 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2024-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Jones

Termination date: 2024-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mark Jones

Termination date: 2024-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Hartley

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edgar Aston

Termination date: 2018-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Paul Edgar Aston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Paul Edgar Aston

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Paul Edgar Aston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Gough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Edgar Aston

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mitchell Antony Gough

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ostrowski

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john ostrowski

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed richard mark jones

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian davis

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john taylor

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mitchell gough

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed severn financial services LTD\certificate issued on 10/11/08

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 2 haygate road wellington telford shropshire TF1 1SG

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haygate financial services LTD\certificate issued on 08/10/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rollinson smith financial servic es LIMITED\certificate issued on 11/07/06

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 27/07/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR SYSTEMS DESIGN LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09195206
Status:ACTIVE
Category:Private Limited Company

CHARTERFIELD HOMES LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:05002321
Status:ACTIVE
Category:Private Limited Company

CINTERIM MANAGEMENT LTD

28-31 THE STABLES,SILSOE,MK45 4HR

Number:11327487
Status:ACTIVE
Category:Private Limited Company

KEN ACCOUNTING SERVICES LIMITED

130 MIDHURST GARDENS,UXBRIDGE,UB10 9DW

Number:09362022
Status:ACTIVE
Category:Private Limited Company

MALATESTA DECORATORS LIMITED

110 CHANDOS AVENUE,LONDON,N20 9DZ

Number:06640342
Status:ACTIVE
Category:Private Limited Company

P J KIRBY LIMITED

20 PORTNALLS ROAD,SURREY,CR5 3DE

Number:06259918
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