Advanced company searchLink opens in new window

ROCK SOLID GRAPHICS LIMITED

Company number 07188052

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)
28 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CH01 Director's details changed for Mr Craig Bowen-Jones on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Melvyn Bowen-Jones on 19 October 2023
17 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 MR01 Registration of charge 071880520002, created on 29 April 2015
28 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Mar 2015 CERTNM Company name changed F1 signs & graphics LTD\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100