ROOF TRUSS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2024-12-23 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-29 |
| 29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-01-29 |
| 27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-01-30 |
| 31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 27/01/1627 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 22/01/1522 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/02/143 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI6105060001 |
| 29/01/1329 January 2013 | 03/12/12 STATEMENT OF CAPITAL GBP 3 |
| 29/01/1329 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 03/12/2012 |
| 09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 01/12/2012 |
| 09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 01/12/2012 |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK POLLOCK / 01/12/2012 |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK POLLOCK / 01/12/2012 |
| 18/07/1218 July 2012 | ALTER ARTICLES 06/06/2012 |
| 03/07/123 July 2012 | CURREXT FROM 31/12/2012 TO 31/01/2013 |
| 19/06/1219 June 2012 | ARTICLES OF ASSOCIATION |
| 19/06/1219 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/06/1219 June 2012 | COMPANY NAME CHANGED PP TIMBER ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/06/12 |
| 12/06/1212 June 2012 | DIRECTOR APPOINTED COLIN CAMPBELL |
| 12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 27 COLLEGE GARDENS BELFAST BT9 6BS UNITED KINGDOM |
| 23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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