ROCKET SCIENCE SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Mr Francis Xavier Chelladurai as a person with significant control on 2025-05-06

View Document

01/05/251 May 2025 Director's details changed for Mr Francis Xavier Chelladurai on 2025-04-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

17/01/2517 January 2025 Change of details for Mr Francis Xavier Chelladurai as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Francis Xavier Chelladurai as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Francis Xavier Chelladurai on 2025-01-16

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Registered office address changed from 5 Stephen Close Orpington BR6 9TZ England to 128 City Road London EC1V 2NX on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr Francis Xavier Chelladurai as a person with significant control on 2024-08-01

View Document

16/08/2416 August 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-08-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS XAVIER CHELLADURAI / 03/10/2018

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 87 ROYAL CRESCENT RUISLIP HA4 0PL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS XAVIER CHELLADURAI / 13/06/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAPHIN MADALAISAMY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MISS SARAPHIN MADALAISAMY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAPHIN MADALAISAMY

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS XAVIER CHELLADURAI / 07/05/2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS SARAPHIN MADALAISAMY

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHELLADURAI / 24/01/2014

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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