ROOF TRUSS SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-01-29

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6105060001

View Document

29/01/1329 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 3

View Document

29/01/1329 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 03/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 01/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK POLLOCK / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK POLLOCK / 01/12/2012

View Document

18/07/1218 July 2012 ALTER ARTICLES 06/06/2012

View Document

03/07/123 July 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

19/06/1219 June 2012 ARTICLES OF ASSOCIATION

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED PP TIMBER ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/06/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED COLIN CAMPBELL

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 27 COLLEGE GARDENS BELFAST BT9 6BS UNITED KINGDOM

View Document

23/12/1123 December 2011 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