RED ROCK GEOSCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-04-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
06/11/246 November 2024 | Change of details for Key Geosolutions Ltd as a person with significant control on 2024-09-25 |
06/11/246 November 2024 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to East Wing Old Broadclyst Station House Station Road Exeter Devon EX5 3AS on 2024-11-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-24 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Termination of appointment of Peter Nicholas Arnold as a director on 2022-11-16 |
22/11/2222 November 2022 | Appointment of Mr Shaun May as a director on 2022-11-16 |
22/11/2222 November 2022 | Appointment of Mr Roger James Tice as a director on 2022-11-16 |
22/11/2222 November 2022 | Appointment of Mr Abouzar Jahanshahi as a director on 2022-11-16 |
22/11/2222 November 2022 | Notification of Key Geosolutions Ltd as a person with significant control on 2022-11-16 |
22/11/2222 November 2022 | Cessation of Alan White as a person with significant control on 2022-11-16 |
22/11/2222 November 2022 | Cessation of Peter Nicholas Arnold as a person with significant control on 2022-11-16 |
22/11/2222 November 2022 | Termination of appointment of Alan White as a director on 2022-11-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / DR PETER NICHOLAS ARNOLD / 17/02/2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN WHITE / 17/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 200 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITE / 08/02/2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
10/05/1110 May 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
29/03/1129 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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