ROUND SERVICES LIMITED

03565175
29A STATION ROAD PENARTH THE VALE OF GLAMORGAN CF64 3EP

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Apr 2024 accounts Annual Accounts 3 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2017 accounts Annual Accounts 2 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
27 Apr 2016 accounts Annual Accounts 3 Buy now
10 Nov 2015 officers Termination of appointment of director (Dean Righton) 1 Buy now
10 Nov 2015 officers Appointment of director (Mr John Righton) 2 Buy now
10 Nov 2015 officers Termination of appointment of secretary (Clive Stanley Mathias) 1 Buy now
18 Jul 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
03 May 2011 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (Dean Righton) 2 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
05 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
05 Jun 2008 officers Director's change of particulars / dean righton / 01/01/2008 1 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
05 Nov 2007 officers Secretary's particulars changed 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 1 the mews st nicholas road barry the vale of glamorgan CF62 6QX 1 Buy now
30 Jul 2007 officers Director's particulars changed 1 Buy now
26 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
08 Jun 2007 accounts Annual Accounts 6 Buy now
12 Jun 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
06 Jun 2005 annual-return Return made up to 15/05/05; full list of members 2 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: 29A asa lodge station road penarth vale of glamorgan CF64 3EP 1 Buy now
19 May 2004 annual-return Return made up to 15/05/04; full list of members 6 Buy now
17 May 2004 accounts Annual Accounts 6 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: 132 plassey street penarth vale of glamorgan CF64 1EH 1 Buy now
13 May 2003 annual-return Return made up to 15/05/03; full list of members 6 Buy now
06 May 2003 accounts Annual Accounts 5 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
10 Apr 2003 resolution Resolution 8 Buy now
21 Jun 2002 annual-return Return made up to 15/05/02; full list of members 6 Buy now
30 Nov 2001 accounts Annual Accounts 8 Buy now
05 Nov 2001 annual-return Return made up to 15/05/01; full list of members; amend 6 Buy now
05 Nov 2001 capital Ad 18/11/00--------- £ si 99@1 2 Buy now
05 Nov 2001 officers New secretary appointed 2 Buy now
27 Jul 2001 annual-return Return made up to 15/05/01; full list of members 6 Buy now
04 Jan 2001 accounts Annual Accounts 8 Buy now
15 Jun 2000 annual-return Return made up to 15/05/00; full list of members 6 Buy now
07 Feb 2000 address Registered office changed on 07/02/00 from: eos house weston square barry south glamorgan CF63 2YF 1 Buy now
19 Jan 2000 accounts Annual Accounts 7 Buy now
12 Jan 2000 accounts Accounting reference date extended from 31/05/99 to 31/07/99 1 Buy now
02 Jul 1999 annual-return Return made up to 15/05/99; full list of members 6 Buy now
10 Jun 1999 officers Director resigned 1 Buy now
10 Dec 1998 officers Director resigned 1 Buy now
02 Dec 1998 officers New director appointed 2 Buy now
20 Aug 1998 officers New director appointed 2 Buy now
05 Aug 1998 resolution Resolution 10 Buy now
29 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 1998 officers Director resigned 1 Buy now
29 Jul 1998 officers Secretary resigned 1 Buy now
29 Jul 1998 officers New director appointed 2 Buy now
29 Jul 1998 officers New secretary appointed 2 Buy now
29 Jul 1998 address Registered office changed on 29/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX 1 Buy now
15 May 1998 incorporation Incorporation Company 16 Buy now