ROSKERRY BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2025-04-30 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 05/06/255 June 2025 | Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2024-07-15 |
| 04/06/254 June 2025 | Cessation of Michelle Leahy as a person with significant control on 2024-07-15 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 03/09/243 September 2024 | Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2024-09-01 |
| 03/09/243 September 2024 | Director's details changed for Mr Daniel Stephen Leahy on 2024-09-01 |
| 03/09/243 September 2024 | Change of details for Mrs Michelle Leahy as a person with significant control on 2024-09-01 |
| 03/09/243 September 2024 | Director's details changed for Mrs Michelle Leahy on 2024-09-01 |
| 03/09/243 September 2024 | Registered office address changed from Building 3, North London Business Park Oakleigh Road South London N11 1NP United Kingdom to Sopers House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY on 2024-09-03 |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-04-30 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/11/2320 November 2023 | Amended total exemption full accounts made up to 2023-04-30 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2022-05-01 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/09/2128 September 2021 | Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2021-09-28 |
| 28/09/2128 September 2021 | Change of details for Mrs Michelle Leahy as a person with significant control on 2021-09-28 |
| 27/09/2127 September 2021 | Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2021-09-01 |
| 27/09/2127 September 2021 | Notification of Michelle Leahy as a person with significant control on 2020-04-01 |
| 26/05/2126 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
| 20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/07/2015 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 01/07/201 July 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 1 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 27/05/2027 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 27/05/2027 May 2020 | DIRECTOR APPOINTED MRS MICHELLE LEAHY |
| 02/05/202 May 2020 | CESSATION OF KENNETH GLYNN AS A PSC |
| 02/05/202 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GLYNN |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
| 28/05/1928 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 01/12/181 December 2018 | REGISTERED OFFICE CHANGED ON 01/12/2018 FROM 12 GROSVENOR GARDENS LONDON N14 4TX |
| 16/05/1816 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 11/05/1711 May 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 12/05/1612 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 25/05/1525 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/05/1414 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND |
| 08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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