Advanced company searchLink opens in new window

S M ROOFING SUPPLIES LIMITED

Company number 02813824

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)
07 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
02 Oct 2023 MA Memorandum and Articles of Association
02 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Sep 2023 TM01 Termination of appointment of Philip William Arthur Johns as a director on 25 August 2023
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
09 Sep 2022 AA Accounts for a small company made up to 31 March 2022
06 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
19 Aug 2022 TM01 Termination of appointment of Andrew Watkins as a director on 18 August 2022
17 Jun 2022 AA Accounts for a small company made up to 31 March 2021
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
20 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with updates
30 Jun 2021 AP01 Appointment of Mr Andrew Watkins as a director on 28 June 2021
30 Jun 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 28 June 2021
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
20 Oct 2020 PSC02 Notification of Sig Trading Limited as a person with significant control on 16 October 2020
20 Oct 2020 AD01 Registered office address changed from Norton Canes Docks Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS to Adsetts House, 16 Europa View Sheffield Business Park Sheffield S9 1XH on 20 October 2020
20 Oct 2020 PSC07 Cessation of Lisa Anne Smekss as a person with significant control on 16 October 2020
20 Oct 2020 AP03 Appointment of Kulbinder Kaur Dosanjh as a secretary on 16 October 2020
20 Oct 2020 PSC07 Cessation of Adrian Karl Smekss as a person with significant control on 16 October 2020
20 Oct 2020 PSC07 Cessation of Michelle Elizabeth Mcgeough as a person with significant control on 16 October 2020