- Company Overview for ROCKTECH GEOTECHNICAL LTD (13060449)
- Filing history for ROCKTECH GEOTECHNICAL LTD (13060449)
- People for ROCKTECH GEOTECHNICAL LTD (13060449)
- More for ROCKTECH GEOTECHNICAL LTD (13060449)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | AD01 | Registered office address changed from Russell House Greenwell Road Alnwick NE66 1HB United Kingdom to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 15 September 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of William David George Duffy as a director on 13 February 2023 | |
06 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
10 Jan 2022 | CERTNM |
Company name changed multi access safety solutions LTD\certificate issued on 10/01/22
|
|
21 Jun 2021 | AP01 | Appointment of Mr William David George Duffy as a director on 1 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Steven Raymond Baston as a person with significant control on 1 June 2021 | |
16 Jun 2021 | PSC01 | Notification of William David Duffy as a person with significant control on 1 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
03 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-03
|