TAPERED ROOFING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/01/2512 January 2025 Satisfaction of charge 057262390002 in full

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Termination of appointment of Mark Colin Illstone as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Colin John Illstone as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Danny John Peters as a director on 2024-01-16

View Document

16/01/2416 January 2024 Cessation of Ccmp Limited as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Notification of Pegasus Insulation Services Limited as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Paul Illstone as a director on 2024-01-16

View Document

16/01/2416 January 2024 Registration of charge 057262390002, created on 2024-01-16

View Document

15/12/2315 December 2023 Satisfaction of charge 057262390001 in full

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 SUB DIVISION 06/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 06/03/20

View Document

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

View Accounts

18/03/2018 March 2020 CESSATION OF COLIN JOHN ILLSTONE AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCMP LIMITED

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057262390001

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR MARK COLIN ILLSTONE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR PAUL ILLSTONE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS CHRISTINE ANN ILLSTONE

View Document

20/09/1920 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN HATTON / 23/04/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA WILSON

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MRS CHRISTINE ANN HATTON

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Registered office address changed from , 21 Norton Close, Tamworth, Staffs, B79 8TS on 2010-03-17

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 NORTON CLOSE TAMWORTH STAFFS B79 8TS

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ILLSTONE / 17/03/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 3 LON YR YWEN PONT ROBERT MEIFOD POWYS SY22 6JT ENGLAND

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ILLSTONE / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

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

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 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