ROCK SOLID KNOWLEDGE LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

28/03/2528 March 2025 Termination of appointment of Richard Edward Blewett as a director on 2025-03-28

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin John Goodwin on 2025-03-19

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

24/12/2424 December 2024 Termination of appointment of Claire Rollins as a director on 2024-12-24

View Document

03/12/243 December 2024 Termination of appointment of Richard Edward Blewett as a secretary on 2024-11-28

View Document

02/12/242 December 2024 Registered office address changed from C2 Vantage Office Park Old Gloucester Road Bristol Bristol BS16 1GW United Kingdom to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Richard Edward Blewett as a person with significant control on 2024-11-28

View Document

02/12/242 December 2024 Appointment of Mr Martin Goodwin as a secretary on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Andrew Mark Clymer as a person with significant control on 2024-11-28

View Document

29/11/2429 November 2024 Notification of Jonas Computing (Uk) Limited as a person with significant control on 2024-11-28

View Document

29/11/2429 November 2024 Appointment of Mr Martin John Goodwin as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Darrell Peter Boxall as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mrs Claire Rollins as a director on 2024-11-29

View Document

30/10/2430 October 2024 Registered office address changed from C2 Vantage Office Park Old Gloucester Road Bristol BS16 1RS United Kingdom to C2 Vantage Office Park Old Gloucester Road Bristol Bristol BS16 1GW on 2024-10-30

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Cessation of Kevin Jones as a person with significant control on 2023-11-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of company's objects

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Statement of company's objects

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU ENGLAND

View Document

21/03/1621 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 127 SEFTON PARK ROAD BRISTOL BRISTOL BS7 9AW

View Document

20/04/1520 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/03/1324 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHEELER / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HORRELL / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CLYMER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 19/03/2010

View Document

05/02/095 February 2009 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