About

Registered Number: 03020377
Date of Incorporation: 10/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FE,

 

Established in 1995, Rotronics Systems Ltd have registered office in Poole, it has a status of "Active". We don't know the number of employees at this company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Robert Edwin 15 February 1995 - 1
MOORE, Robert Henry 15 February 1995 14 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HEAD, Candy Deborah Elizabeth 15 February 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 17 February 2010
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363a - Annual Return 18 April 2005
AA - Annual Accounts 18 February 2005
AA - Annual Accounts 23 March 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 20 March 2003
363a - Annual Return 14 March 2003
363a - Annual Return 18 February 2002
AA - Annual Accounts 11 February 2002
363a - Annual Return 15 February 2001
AA - Annual Accounts 13 December 2000
363a - Annual Return 16 February 2000
AA - Annual Accounts 30 December 1999
363a - Annual Return 21 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 26 February 1998
363a - Annual Return 12 February 1998
395 - Particulars of a mortgage or charge 07 March 1997
363a - Annual Return 26 February 1997
RESOLUTIONS - N/A 09 December 1996
AA - Annual Accounts 09 December 1996
363x - Annual Return 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.