Advanced company searchLink opens in new window

ROCK POWER CONNECTIONS LTD

Company number 08247808

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)
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
12 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
11 Nov 2021 SH02 Statement of capital on 13 July 2015
  • GBP 1,000
05 Nov 2021 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 31 October 2021
04 Nov 2021 PSC07 Cessation of Sharon James as a person with significant control on 31 October 2021
04 Nov 2021 PSC02 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 31 October 2021
04 Nov 2021 PSC07 Cessation of Kevin Stuart Sankar as a person with significant control on 31 October 2021
04 Nov 2021 PSC07 Cessation of Matthew David Crampton as a person with significant control on 31 October 2021
04 Nov 2021 TM01 Termination of appointment of Matthew David Crampton as a director on 31 October 2021
04 Nov 2021 TM01 Termination of appointment of Kevin Stuart Sankar as a director on 31 October 2021
04 Nov 2021 AP01 Appointment of Mr Matthew Robert Peacock as a director on 31 October 2021
04 Nov 2021 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 31 October 2021
04 Nov 2021 AD01 Registered office address changed from Unit 5 Buckholt Business Centre Buckholt Drive Worcester Worcestershire WR4 9nd to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 4 November 2021
29 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,070
29 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,090
29 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,050
27 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re; section 239,170 to 177 of the companies act 2006 22/10/2021
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2021 PSC03 Notification of Sharon James as a person with significant control on 17 May 2021