ROOFWORK 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 |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Director's details changed for Mr Steven David Sarson on 2024-09-27 |
01/10/241 October 2024 | Change of details for Mr Steven David Sarson as a person with significant control on 2024-09-27 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with updates |
30/12/2230 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 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/03/1817 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC WILLIAM BELLAMY |
17/03/1817 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID SARSON |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 4 |
28/03/1728 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 4 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM OFFICE 9 LAZARUS COURT WOODGATE ROTHLEY LEICESTER LEICESTERSHIRE LE7 7NR |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM MILL VIEW 9 WEAVERS CLOSE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8FF UNITED KINGDOM |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM BAILEY / 12/03/2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
12/03/1212 March 2012 | 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