Background WavePink WaveYellow Wave

ROCK SOLID IMAGES INTERNATIONAL LIMITED (07309919)

ROCK SOLID IMAGES INTERNATIONAL LIMITED (07309919) is an active UK company. incorporated on 9 July 2010. with registered office in Uxbridge. The company operates in the Construction sector, engaged in other construction installation. ROCK SOLID IMAGES INTERNATIONAL LIMITED has been registered for 15 years. Current directors include BAIRD, Stephen Alexander.

Company Number
07309919
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
Boundary House, Uxbridge, UB8 1QG
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BAIRD, Stephen Alexander
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK SOLID IMAGES INTERNATIONAL LIMITED

ROCK SOLID IMAGES INTERNATIONAL LIMITED is an active company incorporated on 9 July 2010 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in other construction installation. ROCK SOLID IMAGES INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

07309919

LTD Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

VENTURE WEST CHARTER LTD
From: 24 September 2012To: 9 September 2021
HICOG TECHNICAL SERVICES LTD
From: 9 July 2010To: 24 September 2012
Contact
Address

Boundary House Cricket Field Road Uxbridge, UB8 1QG,

Previous Addresses

Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England
From: 15 July 2016To: 20 March 2026
Forest View House Dockenfield Farnham Surrey GU10 4HA England
From: 16 November 2015To: 15 July 2016
Hazeldown Chester Avenue Richmond Surrey TW10 6NP
From: 16 August 2011To: 16 November 2015
7 Th Floor 130 Wilton Road London SW1V 1LQ United Kingdom
From: 9 July 2010To: 16 August 2011
Timeline

3 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 12
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAIRD, Stephen Alexander

Active
DockenfieldGU10 4HA
Born April 1967
Director
Appointed 09 Jul 2010

MCCORMACK, Hilary Joyce

Resigned
Chester Avenue, RichmondTW10 6NP
Secretary
Appointed 09 Jul 2010
Resigned 16 Nov 2015

BAIRD, Tanya Fiona

Resigned
Dockenfield, FarnhamGU10 4HA
Born March 1972
Director
Appointed 16 Oct 2012
Resigned 14 Jul 2022

Persons with significant control

1

Mr Stephen Alexander Baird

Active
Cricket Field Road, UxbridgeUB8 1QG
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Incorporation Company
9 July 2010
NEWINCIncorporation