T S ROOFING AND CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Sasha Louise Guy as a person with significant control on 2025-09-01

View Document

04/09/254 September 2025 NewRegistered office address changed from 130 Monkwick Avenue Colchester CO2 8NB England to Vine Cottage Haggars Lane Colchester Essex CO7 7DN on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Thomas Benjamin Swahn on 2025-09-01

View Document

04/09/254 September 2025 NewDirector's details changed for Thomas Benjamin Swahn on 2025-09-01

View Document

04/09/254 September 2025 NewChange of details for Sasha Louise Guy as a person with significant control on 2025-09-01

View Document

04/09/254 September 2025 NewChange of details for Thomas Benjamin Swahn as a person with significant control on 2025-09-01

View Document

04/09/254 September 2025 NewChange of details for Thomas Benjamin Swahn as a person with significant control on 2025-09-01

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

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

View Document

24/07/2324 July 2023 Notification of Sasha Louise Guy as a person with significant control on 2023-03-31

View Document

24/07/2324 July 2023 Change of details for Thomas Benjamin Swahn as a person with significant control on 2023-03-31

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Registered office address changed from 6a Ryder Court Saxon Way East Corby NN18 9NX United Kingdom to 130 Monkwick Avenue Colchester CO2 8NB on 2021-11-05

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

08/11/198 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

15/11/1815 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / THOMAS BENJAMIN SWAHN / 10/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 44 HANBURY GARDENS COLCHESTER ESSEX CO4 9TS UNITED KINGDOM

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMIN SWAHN / 10/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1626 August 2016 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