ROCKETMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 20 Manvers Street Bath BA1 1JW England to 553 Bath Road Saltford Bristol BS31 3JG on 2025-04-28

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

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

View Accounts

08/04/248 April 2024 Registration of charge 083073760002, created on 2024-03-20

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

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

20/09/1920 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 5 BARTLETT STREET BATH BA1 2QZ

View Document

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

View Accounts

06/03/186 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSS

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR KEITH WALKER

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2014 TO 31/05/2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083073760001

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GODFREY / 26/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CROSS / 26/11/2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM WITHY KING LLP 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET BA1 2JE UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HASKINS

View Document

26/11/1226 November 2012 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