ROCKHOPPER ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

06/11/236 November 2023 Removal of liquidator by court order

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Statement of affairs

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Statement of affairs

View Document

20/04/2320 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Registered office address changed from C/O Dean Statham 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER United Kingdom to C/O Begbies Traynor (Central) Llp Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Registered office address changed from C/O Tranquil Accountancy Limited Sutherland Institute Lightwood Road Stoke-on-Trent ST3 4HY England to 63a Lower Street Newcastle Under-Lyme Staffordshire ST5 2RS on 2022-04-22

View Document

03/02/223 February 2022 Registered office address changed from 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU England to C/O Tranquil Accountancy Limited Sutherland Institute Lightwood Road Stoke-on-Trent ST3 4HY on 2022-02-03

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON IAN ANDERSON-PALMER / 11/01/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON IAN ANDERSON-PALMER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ UNITED KINGDOM

View Document

08/10/148 October 2014 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