SHIELD ROOFING SOLUTIONS LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Change of details for Mrs Kristal Moss as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr James Barr on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr James Barr as a person with significant control on 2022-05-13

View Document

09/05/229 May 2022 Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 1 Aspen Close Walesby Nottinghamshire NG22 9WA on 2022-05-09

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTAL MOSS

View Document

30/04/1930 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BARR / 31/03/2019

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARR / 02/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BARR / 02/10/2018

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED ESSEX ROOFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BARR / 25/01/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BARR / 27/01/2017

View Document

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

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

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARR / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARR / 25/01/2017

View Document

16/12/1616 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM BLAKE HOUSE 11 HIGH STREET LEES OLDHAM OL4 3BH

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BRICKFIELD HOUSE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6TH UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/11/1410 November 2014 SECRETARY APPOINTED MRS KRISTAL MARIA MOSS

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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