Advanced company searchLink opens in new window

OFFICES.CO.UK SERVICED OFFICES LIMITED

Company number 06850421

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 Oct 2024 PSC02 Notification of Cubo Digital Assets Ltd as a person with significant control on 18 October 2024
22 Oct 2024 PSC07 Cessation of Jonathan Mark Ratcliffe as a person with significant control on 18 October 2024
22 Oct 2024 AP01 Appointment of Mrs Heather Louise Needham as a director on 18 October 2024
22 Oct 2024 AP01 Appointment of Mrs Rebecca Louise Brough as a director on 18 October 2024
22 Oct 2024 AD01 Registered office address changed from 46 Park Place Leeds LS1 2RY England to Derwent Business Centre Clarke Street Derby DE1 2BU on 22 October 2024
22 Oct 2024 AP01 Appointment of Mr Marc Lee Brough as a director on 18 October 2024
22 Oct 2024 TM01 Termination of appointment of Melissa Jane Ratcliffe as a director on 18 October 2024
22 Oct 2024 TM01 Termination of appointment of Jonathan Mark Ratcliffe as a director on 18 October 2024
12 Aug 2024 AA Micro company accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
10 May 2024 CERTNM Company name changed rocket commercial LIMITED\certificate issued on 10/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Feb 2024 AD01 Registered office address changed from Office a Chevin Mills Otley West Yorkshire LS21 1BT England to 46 Park Place Leeds LS1 2RY on 19 February 2024
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
01 Dec 2022 AP01 Appointment of Mrs Melissa Jane Ratcliffe as a director on 1 December 2022
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
02 Nov 2021 CERTNM Company name changed X6 LTD\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
02 Nov 2021 AD01 Registered office address changed from 56-58 Kirkgate Otley West Yorkshire LS21 3HJ England to Office a Chevin Mills Otley West Yorkshire LS21 1BT on 2 November 2021
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
12 May 2021 PSC04 Change of details for Mr Jonathan Mark Ratcliffe as a person with significant control on 29 March 2021
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 AD01 Registered office address changed from Suite 1 41a Brook Street Ilkley West Yorkshire LS29 8AG United Kingdom to 56-58 Kirkgate Otley West Yorkshire LS21 3HJ on 23 September 2020