Advanced company searchLink opens in new window

ROC ENERGY LIMITED

Company number 04568703

Filter by category

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)
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 AD01 Registered office address changed from C/O Chris Dawson Highview House Station Road Kimbolton Huntingdon Cambridgeshire PE28 0LB to Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JH on 10 March 2015
28 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,666.659994
26 Nov 2014 TM01 Termination of appointment of Timothy Simon Smith as a director on 24 November 2014
26 Nov 2014 TM01 Termination of appointment of James Edmund Grenville Magraw as a director on 24 November 2014
26 Nov 2014 AP03 Appointment of Miss Lynne Elizabeth Edmondson as a secretary on 24 November 2014
26 Nov 2014 TM02 Termination of appointment of James Edmund Magraw as a secretary on 24 November 2014
30 Sep 2014 AAMD Amended total exemption full accounts made up to 31 October 2013
08 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
16 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,666.66
25 Jun 2013 MEM/ARTS Memorandum and Articles of Association
25 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of shares 07/06/2013
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Apr 2013 TM02 Termination of appointment of Linda Dawson as a secretary
22 Apr 2013 AP03 Appointment of Mr James Edmund Magraw as a secretary
07 Feb 2013 AD01 Registered office address changed from C/O Chris Dawson 240 Park Farm Glassmoor Bank Whittlesey Peterborough PE7 2NA United Kingdom on 7 February 2013
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
06 Dec 2012 AP01 Appointment of Mr James Magraw as a director
05 Dec 2012 AP01 Appointment of Mr Timothy Simon Smith as a director
28 Sep 2012 CERTNM Company name changed rsx LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
29 Dec 2011 CH01 Director's details changed for Christopher Charles Dawson on 1 November 2010
12 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders