Advanced company searchLink opens in new window

SOUTH YORKSHIRE ROOFING LIMITED

Company number 02608912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 AD01 Registered office address changed from Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH United Kingdom to Unit 9 White Holdings Station Road Halfway Sheffield South Yorkshire S20 3GS on 27 November 2024
25 Oct 2024 AP01 Appointment of Mrs Susan Smythe as a director on 1 September 2024
23 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 PSC04 Change of details for Paul Anthony Smythe as a person with significant control on 1 January 2023
15 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
30 Jan 2023 PSC01 Notification of Sue Smythe as a person with significant control on 1 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 MR04 Satisfaction of charge 1 in full
02 Jul 2020 MR04 Satisfaction of charge 026089120002 in full
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
19 Sep 2019 PSC04 Change of details for Paul Anthony Smythe as a person with significant control on 29 July 2019
19 Sep 2019 PSC07 Cessation of Newco Developments (South Yorkshire) Limited as a person with significant control on 29 July 2019
10 Sep 2019 SH06 Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 400.00
10 Sep 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 Sep 2019 SH03 Purchase of own shares.
02 Sep 2019 TM01 Termination of appointment of Carl Paul Brown as a director on 29 July 2019
14 Aug 2019 AD01 Registered office address changed from Wentworth Industrial Estate Wentworth Way Tankersley Barnsley South Yorkshire S75 3DH to Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH on 14 August 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates