Advanced company searchLink opens in new window

ROCKSURE SYSTEMS LTD.

Company number 05292192

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)
10 Dec 2018 MR01 Registration of charge 052921920002, created on 5 December 2018
28 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
18 Jul 2018 AA Accounts for a small company made up to 31 March 2018
09 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
26 Jan 2018 AA Full accounts made up to 30 April 2017
01 Dec 2017 PSC08 Notification of a person with significant control statement
01 Dec 2017 PSC07 Cessation of Ian Chistopher Johannessen as a person with significant control on 15 May 2017
01 Dec 2017 PSC07 Cessation of Ian Chistopher Johannessen as a person with significant control on 15 May 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
16 May 2017 AP01 Appointment of Mr William Andrew Murray Obodynski as a director on 15 May 2017
16 May 2017 AP01 Appointment of Mr James Stewart Jan Murray Obodynski as a director on 15 May 2017
16 May 2017 AP01 Appointment of Mrs Lisa Maria Hunter as a director on 15 May 2017
16 May 2017 AP03 Appointment of Mrs Lisa Maria Hunter as a secretary on 15 May 2017
16 May 2017 AD01 Registered office address changed from Momentum House Carrera Court Church Lane Dinnington Sheffield South Yorkshire S25 2RG to 457 Kingston Road Epsom Surrey KT19 0DB on 16 May 2017
16 May 2017 TM01 Termination of appointment of Roger Vickers as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Sarah Jane Windrum as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Michael Aaron Lawrence as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Ian Chistopher Johannessen as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Arne Charles Johannessen as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Shawn Hardy as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Andrew Paul Fry as a director on 15 May 2017
16 May 2017 TM02 Termination of appointment of Claire Hall as a secretary on 15 May 2017
21 Apr 2017 MR04 Satisfaction of charge 1 in full
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
10 Nov 2016 AA Accounts for a small company made up to 30 April 2016