ROCK AND STONE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Director's details changed for Alastair Robert Niddrie on 2021-07-14 |
15/07/2115 July 2021 | Change of details for Mr Alastair Robert Niddrie as a person with significant control on 2021-07-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1 VINCENT SQUARE LONDON SW1P 2PN |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROBERT NIDDRIE / 17/10/2011 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM |
06/03/126 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
25/01/1125 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD |
16/02/1016 February 2010 | DIRECTOR APPOINTED ALASTAIR ROBERT NIDDRIE |
16/02/1016 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1016 February 2010 | COMPANY NAME CHANGED ZEUS BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 16/02/10 |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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