ROCK POWER CONNECTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03 |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Memorandum and Articles of Association |
17/02/2517 February 2025 | Particulars of variation of rights attached to shares |
06/02/256 February 2025 | Appointment of Mr Jeremy Mark Williams as a director on 2025-02-03 |
06/02/256 February 2025 | Appointment of Miss Katherine Louise Woods as a director on 2025-02-03 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
19/01/2419 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
04/01/234 January 2023 | Full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
12/11/2112 November 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
11/11/2111 November 2021 | Statement of capital on 2015-07-13 |
05/11/215 November 2021 | Appointment of Mr Peter John Goddard Dickinson as a director on 2021-10-31 |
04/11/214 November 2021 | Termination of appointment of Matthew David Crampton as a director on 2021-10-31 |
04/11/214 November 2021 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 2021-10-31 |
04/11/214 November 2021 | Cessation of Sharon James as a person with significant control on 2021-10-31 |
04/11/214 November 2021 | Cessation of Kevin Stuart Sankar as a person with significant control on 2021-10-31 |
04/11/214 November 2021 | Cessation of Matthew David Crampton as a person with significant control on 2021-10-31 |
04/11/214 November 2021 | Registered office address changed from Unit 5 Buckholt Business Centre Buckholt Drive Worcester Worcestershire WR4 9nd to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2021-11-04 |
04/11/214 November 2021 | Termination of appointment of Kevin Stuart Sankar as a director on 2021-10-31 |
04/11/214 November 2021 | Appointment of Mr Matthew Robert Peacock as a director on 2021-10-31 |
04/11/214 November 2021 | Notification of Mitie Technical Facilities Management Limited as a person with significant control on 2021-10-31 |
29/10/2129 October 2021 | Second filing of a statement of capital following an allotment of shares on 2015-02-09 |
29/10/2129 October 2021 | Second filing of a statement of capital following an allotment of shares on 2014-10-24 |
29/10/2129 October 2021 | Second filing of a statement of capital following an allotment of shares on 2013-03-04 |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
28/06/2128 June 2021 | Notification of Sharon James as a person with significant control on 2021-05-17 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
28/06/2128 June 2021 | Cessation of Reece Glyn James as a person with significant control on 2020-12-26 |
14/06/2114 June 2021 | Cancellation of shares. Statement of capital on 2021-05-19 |
14/06/2114 June 2021 | Purchase of own shares. |
14/06/2114 June 2021 | Purchase of own shares. |
14/06/2114 June 2021 | Cancellation of shares. Statement of capital on 2021-05-20 |
04/03/214 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | APPOINTMENT TERMINATED, DIRECTOR REECE JAMES |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
15/09/2015 September 2020 | ARTICLES OF ASSOCIATION |
15/09/2015 September 2020 | ADOPT ARTICLES 25/08/2020 |
30/01/2030 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 1031 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
24/01/1924 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
08/02/188 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | 10/01/18 STATEMENT OF CAPITAL GBP 1027 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
04/04/174 April 2017 | 04/04/17 STATEMENT OF CAPITAL GBP 1020 |
07/02/177 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
14/09/1614 September 2016 | 12/09/16 STATEMENT OF CAPITAL GBP 1019 |
04/07/164 July 2016 | 10/06/16 STATEMENT OF CAPITAL GBP 1018 |
27/01/1627 January 2016 | 31/12/15 TOTAL EXEMPTION FULL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
09/02/159 February 2015 | 09/02/15 STATEMENT OF CAPITAL GBP 1090 |
09/02/159 February 2015 | Statement of capital following an allotment of shares on 2015-02-09 |
17/01/1517 January 2015 | 31/12/14 TOTAL EXEMPTION FULL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | 24/10/14 STATEMENT OF CAPITAL GBP 1070 |
24/10/1424 October 2014 | Statement of capital following an allotment of shares on 2014-10-24 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
20/01/1420 January 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
17/09/1317 September 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
04/03/134 March 2013 | 04/03/13 STATEMENT OF CAPITAL GBP 1000 |
04/03/134 March 2013 | Statement of capital following an allotment of shares on 2013-03-04 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART SANKAR / 30/11/2012 |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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