ROC CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCertificate of change of name

View Document

11/07/2511 July 2025 NewTermination of appointment of Roderick O'connor as a director on 2025-06-30

View Document

11/07/2511 July 2025 NewAppointment of Joshua Owen as a director on 2025-06-30

View Document

11/07/2511 July 2025 NewAppointment of Mr Neil Hutchinson as a director on 2025-06-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 031266730007, created on 2024-09-06

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-04-03

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 031266730005 in full

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-04

View Document

15/11/2115 November 2021 Director's details changed for Mr Roderick O'connor on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 06/07/2020

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY ANDREA GREEN

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON O'CONNOR

View Document

06/07/206 July 2020 CESSATION OF ALISON FRANCES O'CONNOR AS A PSC

View Document

06/07/206 July 2020 CESSATION OF RODERICK O'CONNOR AS A PSC

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM SPRING LODGE CHESTER ROAD HELSBY WA6 0AR ENGLAND

View Document

06/07/206 July 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR GEORGE WILLIAM TUCKWELL

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL SARAH DRAPER / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

06/07/206 July 2020 DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER

View Document

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031266730004

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031266730004

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 81 CHAPEL STREET SALFORD M3 5DF

View Document

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 81-83 CHAPEL STREET SALFORD M3 5DF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STUDIO B COMMERCIAL WHARF 6 COMMERCIAL STREET CASTLEFIELD MANCHESTER M15 4PZ

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/1020 July 2010 SECRETARY APPOINTED ANDREA CAROLINE GREEN

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES VERONICA O'CONNOR / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK O'CONNOR / 04/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY THURLAND

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 81-83 CHAPEL STREET SALFORD LANCASHIRE M3 5DF

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 23 BELLFIELD AVENUE HARROW MIDDLESEX HA3 6ST

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/04/9827 April 1998 EXEMPTION FROM APPOINTING AUDITORS 23/01/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 COMPANY NAME CHANGED THE RODERICK O'CONNOR PARTNERSHI P LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 97 STATION ROAD MARPLE STOCKPORT CHESHIRE SK6 6NY

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/08/9726 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 3 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EB

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED RAPID SITES LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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