Advanced company searchLink opens in new window

ROCK COMPLIANCE LIMITED

Company number 02902353

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-03
31 Dec 2020 CONNOT Change of name notice
27 Nov 2020 AP01 Appointment of Colin Perry-Davis as a director on 27 November 2020
01 May 2020 MR04 Satisfaction of charge 029023530003 in full
01 May 2020 MR01 Registration of charge 029023530004, created on 22 April 2020
14 Apr 2020 MR01 Registration of charge 029023530003, created on 24 March 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/03/2024.
04 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 100
21 Nov 2017 MR04 Satisfaction of charge 029023530002 in full
21 Nov 2017 MR04 Satisfaction of charge 029023530001 in full
20 Nov 2017 PSC02 Notification of Rock Compliance Limited as a person with significant control on 17 November 2017
20 Nov 2017 PSC07 Cessation of Shaun Michael Sinclair as a person with significant control on 17 November 2017
20 Nov 2017 AP01 Appointment of Mr Joshua Michael Simon Segal as a director on 17 November 2017
20 Nov 2017 AP01 Appointment of Mr William George Hazell-Smith as a director on 17 November 2017
20 Nov 2017 PSC07 Cessation of Andrew Ripley as a person with significant control on 17 November 2017
20 Nov 2017 TM01 Termination of appointment of Andrew Ripley as a director on 17 November 2017
20 Nov 2017 TM02 Termination of appointment of Andrew Ripley as a secretary on 17 November 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 202
04 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates