ROCK STEADY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewRegistered office address changed from 3C Hallin Isle of Skye IV55 8GJ Scotland to 272 Bath Street Rock Steady Solutions Ltd 272 Bath Street Glasgow G2 4JR on 2025-11-10

View Document

01/08/251 August 2025 Change of details for Ms Sara Louise Cromie as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 Director's details changed for Mr Frank Austin Flegg on 2025-07-31

View Document

01/08/251 August 2025 Director's details changed for Ms Sara Louise Cromie on 2025-07-31

View Document

01/08/251 August 2025 Change of details for Mr Frank Austin Flegg as a person with significant control on 2025-07-31

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Change of details for Mr Frank Austin Flegg as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Change of details for Ms Sara Louise Cromie as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Ms Sara Louise Cromie on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Mr Frank Austin Flegg on 2025-04-09

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

07/03/257 March 2025 Notification of Frank Austin Flegg as a person with significant control on 2024-12-19

View Document

07/03/257 March 2025 Change of details for Mr Thomas Adam Wilkinson as a person with significant control on 2024-12-19

View Document

07/03/257 March 2025 Notification of Sara Louise Cromie as a person with significant control on 2024-12-19

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-11-30

View Document

08/01/258 January 2025 Appointment of Frank Austin Flegg as a director on 2024-12-19

View Document

08/01/258 January 2025 Appointment of Sara Louise Cromie as a director on 2024-12-19

View Document

04/12/244 December 2024 Change of details for Mr Thomas Adam Wilkinson as a person with significant control on 2024-12-04

View Document

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

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Registered office address changed from Salt Winds Lochbay Waternish Isle of Skye IV55 8GD United Kingdom to 3C Hallin Isle of Skye IV55 8GJ on 2022-12-29

View Document

04/10/224 October 2022 Registration of charge SC6072680004, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6072680002

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6072680001

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

05/09/185 September 2018 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