Rogers Structural Investigations Limited

DataGardener
dissolved
Unknown

Rogers Structural Investigations Limited

06201896Private Limited With Share Capital

Nexus House Boundary Way, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27SJ
Incorporated

03/04/2007

Company Age

19 years

Directors

4

Employees

SIC Code

71200

Risk

not scored

Company Overview

Registration, classification & business activity

Rogers Structural Investigations Limited (06201896) is a private limited with share capital incorporated on 03/04/2007 (19 years old) and registered in hemel hempstead, HP27SJ. The company operates under SIC code 71200 - technical testing and analysis.

Private Limited With Share Capital
SIC: 71200
Unknown
Incorporated 03/04/2007
HP27SJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

87
Gazette Dissolved Compulsory
Category:Gazette
Date:10-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Change Person Director Company
Category:Officers
Date:16-12-2014
Change Person Director Company
Category:Officers
Date:15-12-2014
Resolution
Category:Resolution
Date:14-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Memorandum Articles
Category:Incorporation
Date:07-05-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:07-05-2014
Capital Allotment Shares
Category:Capital
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Termination Director Company With Name
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Legacy
Category:Annual Return
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2008
Legacy
Category:Annual Return
Date:04-09-2008
Legacy
Category:Address
Date:02-05-2008
Legacy
Category:Mortgage
Date:04-10-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:24-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Incorporation Company
Category:Incorporation
Date:03-04-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2019
Filing Date19/12/2018
Latest Accounts31/01/2018

Trading Addresses

3 Royal Scot Road, Pride Park, Derby, Derbyshire, DE248AJ
Nexus House Boundary Way, Hemel Hempstead Industrial Estat, Hemel Hempstead, Hp2 7Sj, HP27SJRegistered

Contact

Nexus House Boundary Way, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27SJ