Company NameRock Solid Images International Limited
DirectorStephen Alexander Baird
Company StatusActive
Company Number07309919
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous NamesHicog Technical Services Ltd and Venture West Charter Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Alexander Baird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Dockenfield
Hampshire
GU10 4HA
Secretary NameMrs Hilary Joyce McCormack
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldown Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMrs Tanya Fiona Baird
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2022)
RolePR & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressForestview House Dockenfield
Farnham
GU10 4HA

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Baird
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,616
Current Liabilities£96,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
19 July 2022Termination of appointment of Tanya Fiona Baird as a director on 14 July 2022 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
(3 pages)
6 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 2016Registered office address changed from Forest View House Dockenfield Farnham Surrey GU10 4HA England to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 15 July 2016 (1 page)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Registered office address changed from Forest View House Dockenfield Farnham Surrey GU10 4HA England to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 15 July 2016 (1 page)
16 November 2015Registered office address changed from Hazeldown Chester Avenue Richmond Surrey TW10 6NP to Forest View House Dockenfield Farnham Surrey GU10 4HA on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Hazeldown Chester Avenue Richmond Surrey TW10 6NP to Forest View House Dockenfield Farnham Surrey GU10 4HA on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Hilary Joyce Mccormack as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Hilary Joyce Mccormack as a secretary on 16 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 October 2012Appointment of Mrs Tanya Fiona Baird as a director (2 pages)
17 October 2012Appointment of Mrs Tanya Fiona Baird as a director (2 pages)
24 September 2012Company name changed hicog technical services LTD\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Company name changed hicog technical services LTD\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from 7 Th Floor 130 Wilton Road London SW1V 1LQ United Kingdom on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 7 Th Floor 130 Wilton Road London SW1V 1LQ United Kingdom on 16 August 2011 (2 pages)
9 July 2010Incorporation (22 pages)
9 July 2010Incorporation (22 pages)