About

Registered Number: 03272158
Date of Incorporation: 31/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: IDEAGEN PLC, Ergo House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS,

 

Established in 1996, Root 3 Systems Ltd has its registered office in Nottingham, it's status is listed as "Active". There are no directors listed for this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 27 January 2017
AD01 - Change of registered office address 22 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 06 November 2014
AUD - Auditor's letter of resignation 17 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 November 2011
AA01 - Change of accounting reference date 20 October 2011
CERTNM - Change of name certificate 15 July 2011
CONNOT - N/A 15 July 2011
CERTNM - Change of name certificate 28 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
RESOLUTIONS - N/A 09 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 09 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 22 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 21 April 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
363s - Annual Return 20 November 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 17 November 1997
225 - Change of Accounting Reference Date 14 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
CERTNM - Change of name certificate 20 December 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.