FORENSIC 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
02/01/252 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

21/11/2321 November 2023 Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

26/05/2326 May 2023 Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 33 Park Place Leeds LS1 2RY on 2023-05-26

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

12/05/2312 May 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

14/04/2314 April 2023 Change of details for Mr Richard Bryan Halkier as a person with significant control on 2023-04-06

View Document

14/04/2314 April 2023 Cessation of York Place Company Nominees Limited as a person with significant control on 2023-04-06

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

16/06/2016 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/2012 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 85

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORK PLACE COMPANY NOMINEES LIMITED

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD BRYAN HALKIER / 30/04/2020

View Document

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

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O YORK PLACE ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRYAN HALKIER / 24/04/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

07/01/157 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 100.00

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED RICHARD BRYAN HALKIER

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

12/12/1312 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED GWECO 608 LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

02/12/132 December 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