ROCKSHIELD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Ms Kay Saviye Mudenda Thomson as a person with significant control on 2025-08-13

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Director's details changed for Ms Kay Saviye Mudenda Thomson on 2024-04-14

View Document

15/04/2415 April 2024 Registered office address changed from 13 Kaims Terrace Livingston West Lothian EH54 7EX Scotland to 3 Cakemuir Grove Edinburgh EH16 4FN on 2024-04-15

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 13 KAIMS TERRACE LIVINGSTON EH54 7EX SCOTLAND

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MS KAY SAVIYE MUDENDA THOMSON / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / KAY SAVIYE MUDENDA THOMSON / 12/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 10 BINNIEHILL ROAD CUMBERNAULD GLASGOW G68 9AJ UNITED KINGDOM

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / KAY SAVIYE MUDENDA THOMSON / 05/06/2020

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR KHULEKANI MPHANDE

View Document

07/09/197 September 2019 CESSATION OF KHULEKANI MANDIEDZA STERTIA MPHANDE AS A PSC

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KHULEKANI MANDIEDZA STERTIA MPHANDE / 12/06/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / KAY SAVIYE MUDENDA THOMSON / 12/06/2019

View Document

12/06/1912 June 2019 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