SURE GUARD ROOFING & BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewPrevious accounting period extended from 2025-08-30 to 2025-08-31

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-08-30

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

31/08/2531 August 2025 Current accounting period shortened from 2024-08-31 to 2024-08-30

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHON CHARLES CRITTENDEN / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O DELTA HOUSE LIMITED PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHON CHARLES CRITTENDEN / 13/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CHARLES CRITTENDEN / 13/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 PREVEXT FROM 30/08/2018 TO 31/08/2018

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHON CHARLES CRITTENDEN / 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CHARLES CRITTENDEN / 30/08/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH WD3 8DS

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED CYTRON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/09/15

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

22/09/1522 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JONATHON CHARLES CRITTENDEN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/10/143 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

01/08/141 August 2014 COMPANY NAME CHANGED WEST LONDON FABRICATIONS LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

23/08/1323 August 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