ROCK SECURITY SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Tintagel House 92 Albert Embankment London SE1 7TY. Change date: 2024-01-28. Old address: Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU. 2024-01-28 View Report
Persons with significant control. Psc name: Kiely Louise Merison. Cessation date: 2024-01-26. 2024-01-26 View Report
Confirmation statement. Statement with updates. 2024-01-26 View Report
Persons with significant control. Change date: 2024-01-26. Psc name: Mr Ross Philip Merison. 2024-01-26 View Report
Accounts. Accounts type total exemption full. 2024-01-04 View Report
Confirmation statement. Statement with updates. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Mortgage. Charge number: 109796250001. Charge creation date: 2022-09-20. 2022-09-21 View Report
Accounts. Accounts type micro entity. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Persons with significant control. Change date: 2021-08-27. Psc name: Mr Ross Philip Merison. 2021-09-29 View Report
Persons with significant control. Notification date: 2021-08-27. Psc name: Kiely Louise Merison. 2021-09-29 View Report
Capital. Capital allotment shares. 2021-08-27 View Report
Officers. Change date: 2021-08-26. Officer name: Mr Ross Philip Merison. 2021-08-26 View Report
Persons with significant control. Change date: 2021-08-26. Psc name: Mr Ross Philip Merison. 2021-08-26 View Report
Accounts. Accounts type micro entity. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type micro entity. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2019-05-23 View Report
Gazette. Gazette filings brought up to date. 2019-01-22 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Persons with significant control. Psc name: Ross Philip Merison. Notification date: 2017-09-25. 2019-01-17 View Report
Persons with significant control. Withdrawal date: 2019-01-17. 2019-01-17 View Report
Officers. Change date: 2018-09-25. Officer name: Mr Ross Philip Merison. 2019-01-08 View Report
Address. New address: Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU. Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom. Change date: 2019-01-08. 2019-01-08 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Incorporation. Capital: GBP 1 2017-09-25 View Report