Advanced company searchLink opens in new window

ROCK (SFC) COVER SERVICES LTD

Company number 07399629

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2021 AP01 Appointment of Mr Julian Kearney as a director on 7 July 2021
08 Jul 2021 MR01 Registration of charge 073996290002, created on 7 July 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
04 Oct 2019 TM01 Termination of appointment of Matthew James Cheetham as a director on 30 September 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Nov 2018 CH01 Director's details changed for Mr Matthew James Cheetham on 20 November 2018
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 MR01 Registration of charge 073996290001, created on 5 February 2018
20 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
19 Oct 2017 PSC07 Cessation of Antony John Martin as a person with significant control on 6 April 2016
18 Oct 2017 PSC05 Change of details for Rock Insurance Services Limited as a person with significant control on 6 April 2016
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 May 2017 TM02 Termination of appointment of Sarah Jean Hall-Strutt as a secretary on 23 May 2017
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
06 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200