ROCK SEVEN MOBILE SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/09/243 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2020-11-30

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

04/01/194 January 2019 CESSATION OF RICHARD ADAM SEARLE AS A PSC

View Document

04/01/194 January 2019 CESSATION OF LUCY SEARLE AS A PSC

View Document

31/10/1831 October 2018 ADOPT ARTICLES 11/10/2018

View Document

24/10/1824 October 2018 CESSATION OF NICHOLAS DAVID FARRELL AS A PSC

View Document

24/10/1824 October 2018 CESSATION OF ANDREW ROBERT JACKSON AS A PSC

View Document

24/10/1824 October 2018 CESSATION OF JENNIFER FARRELL AS A PSC

View Document

23/10/1823 October 2018 SECRETARY APPOINTED MR STEPHEN ELIOT SMITH

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARRELL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR STEPHEN ELIOT SMITH

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PHILIP JOHN ROUSE

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY SEARLE

View Document

18/10/1818 October 2018 CURREXT FROM 31/10/2018 TO 30/11/2018

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY SEARLE / 23/09/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM SEARLE / 23/09/2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JACKSON / 21/04/2016

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS JENNIFER FARRELL

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS LUCY SEARLE

View Document

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

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

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

View Accounts

01/04/141 April 2014 COMPANY NAME CHANGED ROCK SEVEN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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