ROCK INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/08/2416 August 2024 Appointment of Charles Johnson-Ferguson as a director on 2024-08-01

View Document

12/08/2412 August 2024 Termination of appointment of Joanne Claire Shepherd as a director on 2024-08-01

View Document

13/11/2313 November 2023 Director's details changed for Mrs Joanne Claire Shepherd on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROY SWINDELL / 31/10/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN STRINGER / 31/10/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROY SWINDELL / 31/10/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROY SWINDELL / 31/10/2019

View Document

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH GRACE-SWINDELL / 31/10/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH GRACE-SWINDELL / 31/10/2019

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH GRACE-SWINDELL / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROY SWINDELL / 27/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ROY SWINDELL / 06/04/2016

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ARTHUR JOHN STRINGER

View Document

22/05/1722 May 2017 ADOPT ARTICLES 05/05/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MRS MARGARET ELIZABETH GRACE-SWINDELL

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM PENTIRE PARK LANE ASHTEAD SURREY KT21 1EU UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 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