ABSOLUTE ROOFING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

21/06/2421 June 2024 Accounts for a small company made up to 2023-06-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

19/12/2219 December 2022 Registration of charge 084875210005, created on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/02/221 February 2022 Registration of charge 084875210004, created on 2022-01-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Victor Albert Pepperell on 2021-12-17

View Document

28/01/2228 January 2022 Director's details changed for Mrs Deborah Louise Pepperell on 2021-12-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084875210003

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084875210002

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR MATTHEW JAMES ROSS

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR LEE YATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084875210001

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCMANUS / 02/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCMANUS / 02/04/2019

View Document

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM C/O MAGIC ACCOUNTANCY SERVICES, COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL UNITED KINGDOM

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 59 JUBILEE INDUSTRIAL ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU ENGLAND

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 14 JUBILEE ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU ENGLAND

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS DEBORAH LOUISE PEPPERELL

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS SARAH MCMANUS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/06/1312 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR VICTOR ALBERT PEPPERELL

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR ANTHONY MCMANUS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY

View Document

15/04/1315 April 2013 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