ROCKET SITES LTD

3 Winder Farm Close 3 Winder Farm Close, Maryport, CA15 7JH, England
StatusACTIVE
Company No.08205746
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ROCKET SITES LTD is an active private limited company with number 08205746. It was incorporated 11 years, 8 months, 27 days ago, on 07 September 2012. The company address is 3 Winder Farm Close 3 Winder Farm Close, Maryport, CA15 7JH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-20

Old address: 18 18 Curzon Street Maryport Cumbria CA15 6LN England

New address: 3 Winder Farm Close Dearham Maryport CA15 7JH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Strickland

Change date: 2021-09-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Matthew Robert Strickland

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 18 18 Curzon Street Maryport Cumbria CA15 6LN

Old address: 2 Wilson Farm Close Dearham Maryport Cumbria CA15 7HZ England

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Robert Strickland

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Matthew Robert Strickland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: Brae Rigg Oughterby Carlisle Cumbria CA5 6JH

New address: 2 Wilson Farm Close Dearham Maryport Cumbria CA15 7HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-15

Officer name: Mr Matthew Robert Strickland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: Brae Rigg Oughterby Carlisle Cumbria CA5 6JH

Old address: 148 Hebden Avenue Carlisle Cumbria CA2 6TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTC PROFITMACHINE LTD.

GREETWELL PLACE 2 LIMEKILN WAY, GREETWELL ROAD,LINCOLNSHIRE,LN2 4US

Number:11102652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELSAH ENTERPRISES LTD

138 LINTON ROAD,WAKEFIELD,WF1 4HT

Number:09998814
Status:ACTIVE
Category:Private Limited Company

FLINT DESIGN STUDIO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09322348
Status:ACTIVE
Category:Private Limited Company

GTS PLANT LIMITED

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:06638466
Status:ACTIVE
Category:Private Limited Company

MOTHER GROUP LIMITED

WEWORK C/O MOTHER GROUP LIMITED,LONDON,WC2B 6NH

Number:08897140
Status:ACTIVE
Category:Private Limited Company

SPEEDPAC LIMITED

1 RUSHMILLS,NORTHAMPTON,NN4 7YB

Number:03916021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source