ROGERS GEOTECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

11/01/2411 January 2024 Appointment of Mr Alan Richard Gilleard as a director on 2024-01-02

View Document

10/01/2410 January 2024 Director's details changed for Mr Shaun Michael Meehan on 2024-01-02

View Document

10/01/2410 January 2024 Appointment of Mr Robert Andrew Palmer as a director on 2024-01-02

View Document

18/12/2318 December 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

08/12/238 December 2023 Purchase of own shares.

View Document

04/12/234 December 2023 Notification of Shaun Meehan as a person with significant control on 2023-10-24

View Document

04/12/234 December 2023 Director's details changed for Chay James Keith Rogers on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Stephen Rogers as a person with significant control on 2023-10-24

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Notification of Chay James Keith Rogers as a person with significant control on 2023-10-24

View Document

04/12/234 December 2023 Notification of Emma Suzanne Pearce as a person with significant control on 2023-10-24

View Document

01/11/231 November 2023 Appointment of Mr Shaun Michael Meehan as a director on 2023-10-26

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Rogers as a secretary on 2023-10-19

View Document

20/10/2320 October 2023 Termination of appointment of Stephen Rogers as a director on 2023-10-19

View Document

06/07/236 July 2023 Director's details changed for Miss Emma Suzanne Lewis on 2023-07-01

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

10/11/2210 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-07-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Purchase of own shares.

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-12-30 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 CURRSHO FROM 30/06/2020 TO 30/12/2019

View Document

13/01/2113 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

20/06/1920 June 2019 CESSATION OF CHAY JAMES KEITH ROGERS AS A PSC

View Document

26/04/1926 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 90

View Document

26/04/1926 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 01/10/18 STATEMENT OF CAPITAL GBP 95

View Document

05/04/195 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2018

View Document

27/02/1927 February 2019 CESSATION OF EMMA SUZANNE LEWIS AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROGERS

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051308640004

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051308640003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051308640005

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 11/03/2015

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051308640004

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013

View Document

14/06/1314 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHAY JAMES KEITH ROGERS / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 14/06/2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051308640003

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 12 EMLEY BUSINESS PARK LEYS LANE EMLEY HUDDERSFIELD WEST YORKSHIRE HD8 9QY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 1 MEADOW VIEW SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9ET

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

18/05/0418 May 2004 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