ROCKETFORCE LIMITED
Status | ACTIVE |
Company No. | 03350159 |
Category | Private Limited Company |
Incorporated | 10 Apr 1997 |
Age | 27 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROCKETFORCE LIMITED is an active private limited company with number 03350159. It was incorporated 27 years, 1 month, 20 days ago, on 10 April 1997. The company address is 8 Hatton Street, Wellingborough, NN8 5AS, Northamptonshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts amended with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts amended with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Change person secretary company with change date
Date: 18 Oct 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Mary Cafferkey
Change date: 2011-09-26
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Old address: 40 Torrington Crescent Wellingborough Northamptonshire NN8 5BX
Change date: 2011-10-18
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Cafferkey
Change date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul James Cafferkey
Change date: 2010-04-12
Documents
Accounts amended with made up date
Date: 14 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption full
Date: 18 May 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 19/12/00 from: 4 edwards drive wellingborough northamptonshire NN8 3JJ
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/99; no change of members
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; full list of members
Documents
Legacy
Date: 16 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 05/04/98
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 28/04/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
Documents
Resolution
Date: 23 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AZMERY ANWAR GP SERVICES LIMITED
48 NORFOLK ROAD,LUTON,LU2 0RE
Number: | 09316125 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURE HEALTH COMMUNICATIONS LTD
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 03891358 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODLAD PROJECT SERVICES LIMITED
1 FANACURT ROAD,GUISBOROUGH,TS14 8BJ
Number: | 07864930 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BRADFORD,BD5 0BH
Number: | 07865712 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFER EVENTS BY DESIGN LIMITED
7 SOLOMONS COURT,BUXTON,SK17 9HP
Number: | 10169434 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST DECORATORS LIMITED
423 CLYDACH ROAD,SWANSEA,SA6 6QW
Number: | 10482802 |
Status: | ACTIVE |
Category: | Private Limited Company |