NU-LOOK CONSERVATORY ROOF 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
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Roanne Richards as a director on 2024-05-07

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Director's details changed for Mr Andrew Patrick Daly on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Roanne Richards as a director on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Tracey Beverley Daly on 2023-03-27

View Document

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

View Accounts

15/12/2115 December 2021 Change of details for Mr Andrew Patrick Daly as a person with significant control on 2021-11-15

View Document

15/12/2115 December 2021 Change of details for Tracey Beverley Daly as a person with significant control on 2021-11-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Andrew Patrick Daly on 2021-11-30

View Document

15/12/2115 December 2021 Director's details changed for Tracey Beverley Daly on 2021-11-30

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY DALY

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DALY / 06/04/2016

View Document

11/10/1711 October 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 5 LOW FARM PLACE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6HY ENGLAND

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK DALY / 18/04/2016

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BEVERLEY DALY / 18/04/2016

View Document

09/02/179 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM REGENTS PAVILION SUMMERHOUSE ROAD MOULTON PARK NORTHAMPTON NN3 6BJ

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ANDREW PATRICK DALY

View Document

06/07/156 July 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

13/05/1313 May 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