ROCKETSPARK WEB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates | 
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates | 
| 14/12/2314 December 2023 | Director's details changed for Mr Richard David King on 2023-12-12 | 
| 14/12/2314 December 2023 | Director's details changed for Mr Lee Norman Reichardt on 2023-12-12 | 
| 14/12/2314 December 2023 | Director's details changed for Jeremy Ross Johnson on 2023-12-12 | 
| 14/12/2314 December 2023 | Director's details changed for Mr Grant Aaron Johnson on 2023-12-12 | 
| 14/12/2314 December 2023 | Change of details for Mr Grant Aaron Johnson as a person with significant control on 2023-12-12 | 
| 14/12/2314 December 2023 | Change of details for Mr Jeremy Ross Johnson as a person with significant control on 2023-12-12 | 
| 14/12/2314 December 2023 | Change of details for Mr Richard David King as a person with significant control on 2023-12-12 | 
| 14/12/2314 December 2023 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 86-90 Paul Street London EC2A 4NE on 2023-12-14 | 
| 14/12/2314 December 2023 | Change of details for Mr Lee Norman Reichardt as a person with significant control on 2023-12-12 | 
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates | 
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 15/02/2215 February 2022 | Director's details changed for Mr Richard David King on 2021-03-19 | 
| 15/02/2215 February 2022 | Registered office address changed from Hickenield House East Anton Court, Icknield Way Andover Hampshire SP10 5RG England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2022-02-15 | 
| 15/02/2215 February 2022 | Director's details changed for Mr Grant Aaron Johnson on 2019-06-01 | 
| 15/02/2215 February 2022 | Director's details changed for Mr Lee Norman Reichardt on 2018-09-29 | 
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 05/07/215 July 2021 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to Hickenield House East Anton Court, Icknield Way Andover Hampshire SP10 5RG on 2021-07-05 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES | 
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES | 
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES | 
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | 
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROSS JOHNSON / 14/03/2016 | 
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT AARON JOHNSON / 14/03/2016 | 
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEE NORMAN REICHARDT / 19/08/2016 | 
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KING / 14/02/2015 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 26/04/1626 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders | 
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 30/04/1530 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders | 
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 04/04/144 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders | 
| 02/04/132 April 2013 | DIRECTOR APPOINTED LEE NORMAN REICHARDT | 
| 02/04/132 April 2013 | DIRECTOR APPOINTED JEREMY ROSS JOHNSON | 
| 02/04/132 April 2013 | DIRECTOR APPOINTED RICHARD DAVID KING | 
| 02/04/132 April 2013 | 13/03/13 STATEMENT OF CAPITAL GBP 5 | 
| 02/04/132 April 2013 | DIRECTOR APPOINTED GRANT AARON JOHNSON | 
| 14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | 
| 13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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