Advanced company searchLink opens in new window

ROCK SOLID GROUP LTD

Company number 12390710

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)
22 Mar 2024 AA Total exemption full accounts made up to 6 April 2023
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
09 Feb 2024 PSC01 Notification of Corrado Cecere as a person with significant control on 7 February 2024
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 200
13 Nov 2023 PSC07 Cessation of Emma Louise Asensio as a person with significant control on 10 November 2023
13 Nov 2023 TM01 Termination of appointment of Emma Louise Asensio as a director on 10 November 2023
18 Oct 2023 TM01 Termination of appointment of Adrian Jeremy David Clarke as a director on 17 October 2023
18 Oct 2023 PSC07 Cessation of Adrian Jeremy David Clarke as a person with significant control on 17 October 2023
25 Sep 2023 AP01 Appointment of Mr Corrado Cecere as a director on 25 September 2023
04 Apr 2023 AA Micro company accounts made up to 6 April 2022
02 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Dec 2021 AD01 Registered office address changed from 31B King Street Stanford Le Hope Essex SS17 0HJ United Kingdom to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 29 December 2021
19 Nov 2021 CERTNM Company name changed grafters labour solutions uk LTD\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-19
29 Apr 2021 AA Micro company accounts made up to 6 April 2021
16 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 6 April 2021
30 Mar 2021 TM01 Termination of appointment of Owen Binks as a director on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
11 May 2020 AP01 Appointment of Mr Owen Binks as a director on 1 May 2020
27 Jan 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
22 Jan 2020 TM01 Termination of appointment of Gary Edward Sherman as a director on 21 January 2020
22 Jan 2020 PSC07 Cessation of Gary Edward Sherman as a person with significant control on 21 January 2020
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted