BELLROCK TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

06/06/236 June 2023 Termination of appointment of Hugh Mckellar Lennie as a secretary on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Morton Fraser Secretaries Limited as a secretary on 2023-05-04

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR STEPHEN JOHN LANGMEAD

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY NUMBERSMITHS CONSULTING LTD

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON SHORT

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SIGSWORTH

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MR HUGH MCKELLAR LENNIE

View Document

17/02/2017 February 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 15.819

View Document

06/08/196 August 2019 ADOPT ARTICLES 25/07/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOMINICK JAMES MCARTHUR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CORPORATE SECRETARY APPOINTED NUMBERSMITHS CONSULTING LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR DAVID SIGSWORTH

View Document

05/10/155 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 13.526

View Document

05/10/155 October 2015 ADOPT ARTICLES 09/09/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR STEVEN CHARLES MORRIS

View Document

04/09/154 September 2015 SECOND FILING WITH MUD 25/06/15 FOR FORM AR01

View Document

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 PREVEXT FROM 30/06/2014 TO 31/08/2014

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED ADAM JOHN BROWN

View Document

05/09/125 September 2012 24/08/12 STATEMENT OF CAPITAL GBP 10.000

View Document

05/09/125 September 2012 ADOPT ARTICLES 24/08/2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR GORDON CAMPBELL SHORT

View Document

31/07/1231 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 6.856

View Document

27/07/1227 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 6.142

View Document

27/07/1227 July 2012 SUB-DIVISION 20/07/12

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED STEPHEN DOMINICK JAMES MCARTHUR

View Document

27/07/1227 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED LISTER SQUARE (NO. 102) LIMITED CERTIFICATE ISSUED ON 20/07/12

View Document

20/07/1220 July 2012 CHANGE OF NAME 18/07/2012

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company