ROCKET SCENERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Appointment of Mrs Helen Skelton as a director on 2024-12-01

View Document

11/12/2411 December 2024 Appointment of Mr Kevin Michael Bennett as a director on 2024-12-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Julian James Smith as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Andrew Sharp as a secretary on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mr Ray Wilkins on 2024-05-30

View Document

28/10/2428 October 2024 Termination of appointment of Andrew Sharp as a director on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Andrew Sharp as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Bloomsgrove Holdings Ltd as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Julian James Smith as a person with significant control on 2024-10-25

View Document

12/08/2412 August 2024 Director's details changed for Mr Andrew Sharp on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Andrew Sharp as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Julian James Smith as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Ray Wilkins on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Julian James Smith on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Nick Lister on 2024-08-12

View Document

12/08/2412 August 2024 Secretary's details changed for Mr Andrew Sharp on 2024-08-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-28 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LISTER / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHARP / 28/05/2020

View Document

28/05/2028 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHARP / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY WILKINS / 28/05/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN JAMES SMITH / 16/03/2020

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 15/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN JAMES SMITH / 15/07/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN JAMES SMITH / 22/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 22/11/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 01/08/2016

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY WILKINS / 01/08/2016

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LISTER / 01/08/2016

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

06/07/166 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES SMITH / 25/05/2015

View Document

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR NICK LISTER

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR RAY WILKINS

View Document

01/08/121 August 2012 ARTICLES OF ASSOCIATION

View Document

31/07/1231 July 2012 ADOPT ARTICLES 09/07/2012

View Document

31/07/1231 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 104

View Document

27/06/1227 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 102.00

View Document

21/10/1021 October 2010 ADOPT ARTICLES 12/10/2010

View Document

09/06/109 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: UNIT 22 BLOOMSGROVE INDUSTRIAL ESTATE NORTON STREET NOTTINGHAM NG7 3JG

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 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