AB ROOFING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Secretary's details changed for Lisa Burgess on 2024-07-11

View Document

15/07/2415 July 2024 Director's details changed for Lisa Burgess on 2024-07-11

View Document

15/07/2415 July 2024 Director's details changed for Anthony Burgess on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Neil Robert Harrison as a person with significant control on 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CANAL STREET SHEFFIELD SOUTH YORKSHIRE S4 7ZE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 ADOPT ARTICLES 16/10/2018

View Document

24/10/1824 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 150.00

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR NEIL ROBERT HARRISON

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT HARRISON

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BURGESS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 34 BISHOP GARDENS SHEFFIELD SOUTH YORKSHIRE S13 7EX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 SECOND FILING WITH MUD 29/06/12 FOR FORM AR01

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA COOPER / 29/06/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA COOPER / 29/06/2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED LISA COOPER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM, THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE, CHAPELTOWN, SHEFFIELD, S35 2PH, UNITED KINGDOM

View Document

17/08/1017 August 2010 SECRETARY APPOINTED LISA COOPER

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED ANTHONY BURGESS

View Document

17/08/1017 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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