ROCKETSPARK WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Richard David King on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mr Lee Norman Reichardt on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Jeremy Ross Johnson on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mr Grant Aaron Johnson on 2023-12-12

View Document

14/12/2314 December 2023 Change of details for Mr Grant Aaron Johnson as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Change of details for Mr Jeremy Ross Johnson as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Change of details for Mr Richard David King as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 86-90 Paul Street London EC2A 4NE on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Lee Norman Reichardt as a person with significant control on 2023-12-12

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Richard David King on 2021-03-19

View Document

15/02/2215 February 2022 Registered office address changed from Hickenield House East Anton Court, Icknield Way Andover Hampshire SP10 5RG England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Grant Aaron Johnson on 2019-06-01

View Document

15/02/2215 February 2022 Director's details changed for Mr Lee Norman Reichardt on 2018-09-29

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to Hickenield House East Anton Court, Icknield Way Andover Hampshire SP10 5RG on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROSS JOHNSON / 14/03/2016

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AARON JOHNSON / 14/03/2016

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE NORMAN REICHARDT / 19/08/2016

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KING / 14/02/2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED LEE NORMAN REICHARDT

View Document

02/04/132 April 2013 DIRECTOR APPOINTED JEREMY ROSS JOHNSON

View Document

02/04/132 April 2013 DIRECTOR APPOINTED RICHARD DAVID KING

View Document

02/04/132 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 5

View Document

02/04/132 April 2013 DIRECTOR APPOINTED GRANT AARON JOHNSON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information