DYNAMIC ROOFING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Notification of a person with significant control statement

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Cessation of Perry Kelleher as a person with significant control on 2024-03-01

View Document

10/10/2410 October 2024 Cessation of Daniel Lee Albert Griffiths as a person with significant control on 2024-03-01

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/08/2318 August 2023 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to 6 Carlton Road Romford Essex RM2 5AA on 2023-08-18

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE ALBERT GRIFFITHS / 09/04/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR PERRY KELLEHER / 09/04/2021

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM SUITE 107, THAMES ENTERPRISE CENTRE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8RH ENGLAND

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY KELLEHER / 15/08/2020

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU ENGLAND

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE ALBERT GRIFFITHS / 15/08/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE ALBERT GRIFFITHS / 26/09/2019

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY KELLEHER

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 DIRECTOR APPOINTED MR PERRY KELLEHER

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE ALBERT GRIFFITHS / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE ALBERT GRIFFITHS / 27/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE ALBERT GRIFFITHS / 22/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM ACCOUNTS CENTER 492 GALE STREET DAGENHAM ESSEX RM9 4NU ENGLAND

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED DG ROOFING & LEADWORK LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

25/10/1825 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1818 May 2018 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