ROC SOLID

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Satisfaction of charge 063435240003 in full

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Statement of company's objects

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

18/07/2318 July 2023 Statement of company's objects

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

13/07/2313 July 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Michael Allan Close as a director on 2021-10-27

View Document

05/04/225 April 2022 Appointment of Mrs Nicola Susan Barnsley as a director on 2021-10-27

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/05/2015 May 2020 CESSATION OF DOROTHY BUTLER AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF PSC STATEMENT ON 15/05/2020

View Document

15/05/2015 May 2020 CESSATION OF DEREK BUTLER AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

15/05/2015 May 2020 CESSATION OF PAUL HETHERINGTON AS A PSC

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CESSATION OF ALAN SHARP AS A PSC

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SHARP

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR GRAHAM SPENCER

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS SALLY BISHOP

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063435240003

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063435240002

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA CATTERICK

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063435240001

View Document

18/08/1518 August 2015 15/08/15 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANKLIN

View Document

18/08/1418 August 2014 15/08/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR DEREK BUTLER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MRS DOROTHY BUTLER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ALAN SHARP

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARK

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS JENNIFER ANN FRANKLIN

View Document

19/08/1319 August 2013 15/08/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 15/08/12 NO MEMBER LIST

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 15/08/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR PAUL HETHERINGTON

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DENT

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MRS CHRISTINE CLARK

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNOX

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KNOX / 15/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK BUTLER / 15/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CATTERICK / 15/08/2010

View Document

19/08/1019 August 2010 15/08/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DENT / 15/08/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JOHN ANTHONY DENT

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK BUTLER / 09/09/2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

11/08/0911 August 2009 ALTER MEMORANDUM 31/07/2009

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES COWAN LOGGED FORM

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BUTLER

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DEREK BUTLER

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 SECRETARY APPOINTED DEREK BUTLER

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

07/05/087 May 2008 ALTER MEMORANDUM 22/04/2008

View Document

05/04/085 April 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED RICHMOND VENTURES SIX LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

15/08/0715 August 2007 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