ROCKET SOLUTIONS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8ET

View Document

15/06/1815 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN DAVIES

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 AUDITOR'S RESIGNATION

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DUNCAN PHILLIP DAVIES

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 6 HIGHCROFTS, HORSLEY NEWCASTLE UPON TYNE NORTHUMBERLAND NE15 0PD

View Document

11/08/1111 August 2011 SECRETARY APPOINTED DUNCAN PHILLIP DAVIES

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GLENDA FREEMAN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SHORT

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY GLENDA FREEMAN

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GLENDA FREEMAN / 16/11/2009

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA FREEMAN / 16/11/2009

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENDA FREEMAN / 25/08/2008

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENDA FREEMAN / 04/12/2008

View Document

30/01/0830 January 2008 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