REDROCK ENVIRONMENTAL LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MR MICHAEL CORR

View Document

09/03/179 March 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 ARTICLES OF ASSOCIATION

View Document

14/02/1714 February 2017 ALTER ARTICLES 02/02/2017

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 210 NUTFIELD ROAD DRUMGORRAN BROOKEBOROUGH CO FERMANAGH BT94 4BG

View Document

02/02/172 February 2017 COMPANY NAME CHANGED INNSBROOK LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ

View Document

05/02/165 February 2016 DIRECTOR APPOINTED JAMES HUGH ROONEY

View Document

05/02/165 February 2016 SECRETARY APPOINTED JAMES HUGH ROONEY

View Document

05/02/165 February 2016 TRANSFER OF SHARE 04/01/2016

View Document

23/12/1523 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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