ROCKET COMPUTER 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
02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Termination of appointment of Greenring Ltd as a secretary on 2024-01-11

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/11/1514 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHAY HEXT / 28/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 3 BUTSER COURT LONDON ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0RD

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRICE / 01/02/2013

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 10/10/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAY HEXT / 19/11/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENRING LIMITED / 25/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 19/11/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 3 BUSTER COURT, LONDON ROAD CLANFIELD HAMPSHIRE PO8 0RD

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information