ROCKET SCIENCE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Termination of appointment of Cherri Blissett as a director on 2024-09-11

View Document

26/09/2426 September 2024 Termination of appointment of Cherri Blissett as a secretary on 2024-09-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Appointment of Ms Cherri Blissett as a secretary on 2023-10-12

View Document

23/10/2323 October 2023 Termination of appointment of Irene Kinroy as a secretary on 2023-10-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Termination of appointment of Richard Mark Scothorne as a director on 2022-12-31

View Document

05/12/225 December 2022 Termination of appointment of Clare Barbara Hammond as a director on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Satisfaction of charge 1 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/02/2117 February 2021 DIRECTOR APPOINTED MS CHERRI BLISSETT

View Document

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MS CLARE BARBARA HAMMOND

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD SCOTHORNE

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MS CAROLINE LINDSEY MASUNDIRE

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MRS IRENE KINROY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/10/2009

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/05/1630 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1526 March 2015 22/02/15 STATEMENT OF CAPITAL GBP 7666.70

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 8537.90

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 8949.40

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/05/1427 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 9796.50

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 9360.90

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRIMES

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON LEE

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/10/2009

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/09/2010

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/09/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR BERNARD GRIMES / 10/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MALLFOD GRIFFITHS / 10/05/2010

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN LEE / 10/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK SCOTHORNE / 01/12/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 10/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ADAMS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROE

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROE / 11/05/2007

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 £ IC 20000/15000 26/01/06 £ SR [email protected]=5000

View Document

05/04/065 April 2006 SHARE PURCHASE AGREED 26/01/06

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 £ NC 20000/22000 26/11/

View Document

01/03/041 March 2004 S-DIV 26/11/03

View Document

01/03/041 March 2004 NC INC ALREADY ADJUSTED 26/11/03

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 SUBDIVIDE SHARES 26/11/03

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/09/036 September 2003 PARTIC OF MORT/CHARGE *****

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 19 AINSLIE PLACE EDINBURGH LOTHIANS EH3 6AU

View Document

15/10/0215 October 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0224 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 S-DIV 02/11/01

View Document

13/11/0113 November 2001 £ NC 10000/20000 02/11/

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 02/11/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 3 NORTHUMBERLAND STREET EDINBURGH EH3 6LL

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

05/07/015 July 2001 S369(4) SHT NOTICE MEET 18/05/01

View Document

05/07/015 July 2001 S80A AUTH TO ALLOT SEC 18/05/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 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