ROCK AND STONE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Director's details changed for Alastair Robert Niddrie on 2021-07-14

View Document

15/07/2115 July 2021 Change of details for Mr Alastair Robert Niddrie as a person with significant control on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ROBERT NIDDRIE / 17/10/2011

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ALASTAIR ROBERT NIDDRIE

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED ZEUS BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 16/02/10

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE

View Document

20/01/1020 January 2010 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