CONSERVATORY ROOF SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
05/06/255 June 2025 | Notification of Tmf Property Holdings Limited as a person with significant control on 2025-05-01 |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Change of share class name or designation |
09/04/259 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-03-23 with updates |
18/06/2118 June 2021 | Cessation of Angela Franks as a person with significant control on 2020-03-01 |
18/06/2118 June 2021 | Termination of appointment of Angela Kathleen Franks as a secretary on 2020-04-01 |
15/06/2115 June 2021 | Change of details for Mr Timothy Mark Franks as a person with significant control on 2021-02-01 |
15/06/2115 June 2021 | Director's details changed for Mr Timothy Mark Franks on 2021-02-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O BUTTERWORTH BARLOW PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
28/12/1128 December 2011 | VARYING SHARE RIGHTS AND NAMES |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O BUTTERWORTH PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD |
19/04/1119 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | 06/06/10 STATEMENT OF CAPITAL GBP 6 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM UNIT 30 TARRAN WAY NORTH TARRAN INDUSTRIAL ESTATE MORETON WIRRAL CH46 4UA |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O BUTTERWORTH BARLOW PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD |
07/06/107 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY MARK FRANKS / 23/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM STONEBRIDGE STEWART DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL CH60 7RF |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/06/0524 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0523 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0531 March 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
27/04/0327 April 2003 | REGISTERED OFFICE CHANGED ON 27/04/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
27/04/0327 April 2003 | SECRETARY RESIGNED |
27/04/0327 April 2003 | DIRECTOR RESIGNED |
27/04/0327 April 2003 | NEW SECRETARY APPOINTED |
23/03/0323 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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