TAPERED ROOFING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 12/01/2512 January 2025 | Satisfaction of charge 057262390002 in full |
| 28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Registered office address changed from 3 Lon Yr Ywen Pont Robert Meifod Powys SY22 6JT to 82 Abergwili Road Carmarthen SA31 2HJ on 2024-04-09 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-14 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/01/2416 January 2024 | Termination of appointment of Mark Colin Illstone as a director on 2024-01-16 |
| 16/01/2416 January 2024 | Termination of appointment of Colin John Illstone as a director on 2024-01-16 |
| 16/01/2416 January 2024 | Appointment of Mr Danny John Peters as a director on 2024-01-16 |
| 16/01/2416 January 2024 | Cessation of Ccmp Limited as a person with significant control on 2024-01-16 |
| 16/01/2416 January 2024 | Notification of Pegasus Insulation Services Limited as a person with significant control on 2024-01-16 |
| 16/01/2416 January 2024 | Termination of appointment of Paul Illstone as a director on 2024-01-16 |
| 16/01/2416 January 2024 | Registration of charge 057262390002, created on 2024-01-16 |
| 15/12/2315 December 2023 | Satisfaction of charge 057262390001 in full |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/04/2020 April 2020 | SUB DIVISION 06/03/2020 |
| 16/04/2016 April 2020 | SUB-DIVISION 06/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CESSATION OF COLIN JOHN ILLSTONE AS A PSC |
| 18/03/2018 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCMP LIMITED |
| 18/03/2018 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057262390001 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
| 03/03/203 March 2020 | DIRECTOR APPOINTED MR MARK COLIN ILLSTONE |
| 03/03/203 March 2020 | DIRECTOR APPOINTED MR PAUL ILLSTONE |
| 03/03/203 March 2020 | DIRECTOR APPOINTED MRS CHRISTINE ANN ILLSTONE |
| 20/09/1920 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 05/10/165 October 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 |
| 07/03/167 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 30/11/1530 November 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 |
| 04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 04/03/154 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN HATTON / 23/04/2014 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/11/1117 November 2011 | APPOINTMENT TERMINATED, SECRETARY SHEILA WILSON |
| 17/11/1117 November 2011 | SECRETARY APPOINTED MRS CHRISTINE ANN HATTON |
| 17/03/1117 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 17/03/1017 March 2010 | Registered office address changed from , 21 Norton Close, Tamworth, Staffs, B79 8TS on 2010-03-17 |
| 17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 NORTON CLOSE TAMWORTH STAFFS B79 8TS |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ILLSTONE / 17/03/2010 |
| 17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 3 LON YR YWEN PONT ROBERT MEIFOD POWYS SY22 6JT ENGLAND |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ILLSTONE / 17/03/2010 |
| 17/03/1017 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 17/03/1017 March 2010 | Registered office address changed from , 3 Lon Yr Ywen, Pont Robert, Meifod, Powys, SY22 6JT, England on 2010-03-17 |
| 07/10/097 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 19/03/0919 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 26/05/0826 May 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 02/01/082 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 17/04/0717 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | 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