ROCKSCAPE CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

31/12/2431 December 2024 Resolutions

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Appointment of Mrs Dawn Weeden as a director on 2023-01-14

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 22/01/21 STATEMENT OF CAPITAL GBP 2.24

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HEWSON / 22/06/2020

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 2.16

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 2.08

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

03/10/183 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 2.04

View Document

20/09/1820 September 2018 SUB-DIVISION 10/09/18

View Document

19/09/1819 September 2018 ADOPT ARTICLES 10/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 DIRECTOR APPOINTED MR ROSS HEWSON

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED ROCKSCAPE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

22/01/1522 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1522 January 2015 CHANGE OF NAME 28/11/2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 30 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR

View Document

21/11/1421 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM CLARENDON HOUSE 9 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1JD

View Document

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/12/1227 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 21 PARK DRIVE HARROGATE NORTH YORKSHIRE HG2 9AY

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED GWECO 414 LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DEAN

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR GWECO DIRECTORS LIMITED

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED REBECCA HELEN BLETCHER

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED TIMOTHY REX BLETCHER

View Document

08/12/088 December 2008 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX ENGLAND

View Document

14/11/0814 November 2008 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