ENVIRONMENTAL 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

07/01/207 January 2020 RETURN OF PURCHASE OF OWN SHARES 30/06/18 TREASURY CAPITAL GBP 2

View Document

07/01/207 January 2020 RETURN OF PURCHASE OF OWN SHARES 30/06/18 TREASURY CAPITAL GBP 1

View Document

03/01/203 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM HILDITCH / 24/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD VALENTINE HILDITCH / 18/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD VALENTINE HILDITCH / 18/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD VALENTINE HILDITCH / 18/09/2019

View Document

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

View Accounts

13/06/1913 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/04/1910 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD VALENTINE HILLDITCH / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD VALENTINE HILLDITCH / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD VALENTINE HILDITCH / 05/12/2018

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD VALENTINE HILDITCH

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 01/03/16 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 29/06/09 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 29/06/09 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 29/06/11 FOR FORM AR01

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 29/06/14 FOR FORM AR01

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 29/06/13 FOR FORM AR01

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 29/06/12 FOR FORM AR01

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 29/06/10 FOR FORM AR01

View Document

22/10/1422 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/03/1223 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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