AB ROOFING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-06-29 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Secretary's details changed for Lisa Burgess on 2024-07-11 |
| 15/07/2415 July 2024 | Director's details changed for Lisa Burgess on 2024-07-11 |
| 15/07/2415 July 2024 | Director's details changed for Anthony Burgess on 2024-07-11 |
| 11/07/2411 July 2024 | Change of details for Mr Neil Robert Harrison as a person with significant control on 2024-07-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CANAL STREET SHEFFIELD SOUTH YORKSHIRE S4 7ZE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/10/1825 October 2018 | ADOPT ARTICLES 16/10/2018 |
| 24/10/1824 October 2018 | 16/10/18 STATEMENT OF CAPITAL GBP 150.00 |
| 18/10/1818 October 2018 | DIRECTOR APPOINTED MR NEIL ROBERT HARRISON |
| 18/10/1818 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT HARRISON |
| 24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BURGESS |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/07/1627 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/07/1527 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 34 BISHOP GARDENS SHEFFIELD SOUTH YORKSHIRE S13 7EX |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/07/1428 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/07/1329 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | SECOND FILING WITH MUD 29/06/12 FOR FORM AR01 |
| 30/11/1230 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA COOPER / 29/06/2012 |
| 30/11/1230 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA COOPER / 29/06/2012 |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/07/1226 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 29/06/1229 June 2012 | DIRECTOR APPOINTED LISA COOPER |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/08/1110 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM, THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE, CHAPELTOWN, SHEFFIELD, S35 2PH, UNITED KINGDOM |
| 17/08/1017 August 2010 | SECRETARY APPOINTED LISA COOPER |
| 17/08/1017 August 2010 | DIRECTOR APPOINTED ANTHONY BURGESS |
| 17/08/1017 August 2010 | 20/07/10 STATEMENT OF CAPITAL GBP 100 |
| 29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
| 29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company