ROCK SOLID PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from Unit 3 the Square Grampound Road Truro Cornwall TR2 4DS England to Unit 12 Stuart Way Hill Barton Business Park Exeter EX5 1DR on 2025-09-26

View Document

08/09/258 September 2025 NewChange of details for Rock Solid Bv as a person with significant control on 2025-09-08

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Hendrikus Huibertus Van Craaikamp as a director on 2025-05-12

View Document

30/05/2530 May 2025 Termination of appointment of Peter Johannes Bleeker as a director on 2025-05-12

View Document

20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr William Michael Werner Van Hemert as a director on 2025-01-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/09/237 September 2023 Notification of William Michael Werner Van Hemert as a person with significant control on 2023-06-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Peter Johannes Bleeker on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from Unit 3 Grampound Road Industrial Units the Square Grampound Road Cornwall TR2 4DS England to Unit 3 the Square Grampound Road Truro Cornwall TR2 4DS on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Hendrikus Huibertus Van Craaikamp on 2023-09-05

View Document

19/07/2319 July 2023 Registration of charge 104993940002, created on 2023-07-04

View Document

19/07/2319 July 2023 Registration of charge 104993940001, created on 2023-07-05

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WEDERELL

View Document

12/04/1912 April 2019 CESSATION OF MARK DAVID WEDERELL AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR HENDRIKUS HUIBERTUS VAN CRAAIKAMP

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PETER JOHANNES BLEEKER

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCK SOLID BV

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O PRYDIS ACCOUNTS LTD SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT ENGLAND

View Document

15/11/1815 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT ENGLAND

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MARK DAVID WEDERELL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS VAN CRAAIKAMP

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLEEKER

View Document

28/11/1628 November 2016 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