D.S. ROOFING AND CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Cessation of Damian Hanlon as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Change of details for Mr Stuart Lord as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Damian Hanlon as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Damian Hanlon as a director on 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

07/01/217 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN HANLON / 07/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR STUART LORD / 07/12/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

08/12/208 December 2020 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN HANLON / 07/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART LORD / 07/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HANLON / 07/12/2020

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 25 DELLSIDE WAY SHAWCLOUGH ROCHDALE LANCASHIRE OU2 6XX

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

01/08/161 August 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

16/12/1516 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

06/11/156 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

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HANLON / 02/10/2009

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LORD / 02/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 4 THE WINDRUSH SHAWCLOUGH ROCHDALE OL12 6DY

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 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