ROSKERRY BUILDING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

05/06/255 June 2025 Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2024-07-15

View Document

04/06/254 June 2025 Cessation of Michelle Leahy as a person with significant control on 2024-07-15

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/09/243 September 2024 Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2024-09-01

View Document

03/09/243 September 2024 Director's details changed for Mr Daniel Stephen Leahy on 2024-09-01

View Document

03/09/243 September 2024 Change of details for Mrs Michelle Leahy as a person with significant control on 2024-09-01

View Document

03/09/243 September 2024 Director's details changed for Mrs Michelle Leahy on 2024-09-01

View Document

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

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Amended total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/09/2128 September 2021 Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mrs Michelle Leahy as a person with significant control on 2021-09-28

View Document

27/09/2127 September 2021 Change of details for Mr Daniel Stephen Leahy as a person with significant control on 2021-09-01

View Document

27/09/2127 September 2021 Notification of Michelle Leahy as a person with significant control on 2020-04-01

View Document

26/05/2126 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/201 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 1

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS MICHELLE LEAHY

View Document

02/05/202 May 2020 CESSATION OF KENNETH GLYNN AS A PSC

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH GLYNN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

28/05/1928 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM 12 GROSVENOR GARDENS LONDON N14 4TX

View Document

16/05/1816 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/05/1711 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/05/1525 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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