ROCKSTEADY GROUP LIMITED

Company Documents

DateDescription
13/11/2513 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Change of share class name or designation

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

20/03/2420 March 2024 Registered office address changed from 76 Pyenot Gardends Cleckheaton BD19 5AU England to Atlas Iron Works Atlas Mill Road Brighouse HD6 1ES on 2024-03-20

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Termination of appointment of Mark John Young as a director on 2023-03-01

View Document

05/03/235 March 2023 Notification of Mark Richard Hirst as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Change of details for Mr Mark John Young as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Registered office address changed from 76 Pyenot Gardens 76 Pyenot Gardens Cleckheaton BD19 5AU England to 76 Pyenot Gardends Cleckheaton BD19 5AU on 2023-03-05

View Document

05/03/235 March 2023 Appointment of Mr Mark Richard Hirst as a director on 2023-03-01

View Document

27/01/2327 January 2023 Registered office address changed from The Smithy Smithy Carr Lane Brighouse HD6 2HL England to 76 Pyenot Gardens 76 Pyenot Gardens Cleckheaton BD19 5AU on 2023-01-27

View Document

24/09/2224 September 2022 Incorporation

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