Advanced company searchLink opens in new window

ROCKET COMPUTER SERVICES LIMITED

Company number 06387586

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)
15 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jan 2024 TM02 Termination of appointment of Greenring Ltd as a secretary on 11 January 2024
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
24 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 Oct 2014 CH01 Director's details changed for Chay Hext on 28 July 2014
23 Jul 2014 AD01 Registered office address changed from 3 Butser Court London Road Clanfield Waterlooville Hampshire PO8 0RD to 58 Buckland Close Waterlooville Hampshire PO7 6EE on 23 July 2014
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2