ROCKPOOLS GLOBAL RESOURCING & CONSULTING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

09/04/249 April 2024 Registered office address changed from 4 Riversway Business Village Ashton on Ribble Ashton-on-Ribble Preston PR2 2YP England to Derby House 12 Winckley Square Preston PR1 3JJ on 2024-04-09

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Statement of affairs

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Termination of appointment of Chandra Mohan Yogendran as a director on 2023-10-10

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN CHANDRA YOGENDRAN / 12/06/2018

View Document

09/03/189 March 2018 ADOPT ARTICLES 01/03/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TAYLOR

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALVINDER SINGH SANGHA

View Document

23/01/1823 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM COVENTRY TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT

View Document

08/12/178 December 2017 16/03/17 STATEMENT OF CAPITAL GBP 100

View Document

07/12/177 December 2017 SUB-DIVISION 16/03/17

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARROW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR BALJIT DHADDA

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR BALJIT DHADDA

View Document

04/03/154 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR BALVINDER SINGH SANGHA

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR TARSEM SANGHA

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MOHAN CHANDRA YOGENDRAN

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DR BALJIT KAUR DHADDA

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR DAVID PAUL BARROW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM BRIDGE COTTAGE COVENTRY ROAD STONELEIGH COVENTRY CV8 3BY UNITED KINGDOM

View Document

08/08/148 August 2014 COMPANY NAME CHANGED STONELEIGH BRIDGE LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARSEM SANGHA / 28/02/2014

View Document

12/12/1312 December 2013 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