ROGERS GEOTECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-04 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-09-30 |
28/02/2428 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
11/01/2411 January 2024 | Appointment of Mr Alan Richard Gilleard as a director on 2024-01-02 |
10/01/2410 January 2024 | Director's details changed for Mr Shaun Michael Meehan on 2024-01-02 |
10/01/2410 January 2024 | Appointment of Mr Robert Andrew Palmer as a director on 2024-01-02 |
18/12/2318 December 2023 | Cancellation of shares. Statement of capital on 2023-10-24 |
08/12/238 December 2023 | Purchase of own shares. |
04/12/234 December 2023 | Notification of Shaun Meehan as a person with significant control on 2023-10-24 |
04/12/234 December 2023 | Director's details changed for Chay James Keith Rogers on 2023-12-04 |
04/12/234 December 2023 | Cessation of Stephen Rogers as a person with significant control on 2023-10-24 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
04/12/234 December 2023 | Notification of Chay James Keith Rogers as a person with significant control on 2023-10-24 |
04/12/234 December 2023 | Notification of Emma Suzanne Pearce as a person with significant control on 2023-10-24 |
01/11/231 November 2023 | Appointment of Mr Shaun Michael Meehan as a director on 2023-10-26 |
20/10/2320 October 2023 | Termination of appointment of Stephen Rogers as a secretary on 2023-10-19 |
20/10/2320 October 2023 | Termination of appointment of Stephen Rogers as a director on 2023-10-19 |
06/07/236 July 2023 | Director's details changed for Miss Emma Suzanne Lewis on 2023-07-01 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-08 with updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Previous accounting period shortened from 2023-01-31 to 2022-07-31 |
06/10/226 October 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/05/225 May 2022 | Purchase of own shares. |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-07-31 |
23/11/2123 November 2021 | Previous accounting period shortened from 2021-12-30 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/01/2113 January 2021 | CURRSHO FROM 30/06/2020 TO 30/12/2019 |
13/01/2113 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | PREVSHO FROM 30/09/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
20/06/1920 June 2019 | CESSATION OF CHAY JAMES KEITH ROGERS AS A PSC |
26/04/1926 April 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 90 |
26/04/1926 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
26/04/1926 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
26/04/1926 April 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 95 |
05/04/195 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2018 |
27/02/1927 February 2019 | CESSATION OF EMMA SUZANNE LEWIS AS A PSC |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROGERS |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
17/12/1817 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051308640004 |
23/10/1823 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051308640003 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051308640005 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 11/03/2015 |
12/06/1512 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/06/1413 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051308640004 |
28/01/1428 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/01/1428 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 14/06/2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013 |
14/06/1314 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHAY JAMES KEITH ROGERS / 14/06/2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE ROGERS / 14/06/2013 |
14/06/1314 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 14/06/2013 |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051308640003 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
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 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
23/02/1223 February 2012 | CURREXT FROM 31/03/2012 TO 30/09/2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 1 MEADOW VIEW SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9ET |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
03/06/043 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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