INDUSTRIAL ROOFING SERVICES LIMITED
Company number 06008234
- Company Overview for INDUSTRIAL ROOFING SERVICES LIMITED (06008234)
- Filing history for INDUSTRIAL ROOFING SERVICES LIMITED (06008234)
- People for INDUSTRIAL ROOFING SERVICES LIMITED (06008234)
- More for INDUSTRIAL ROOFING SERVICES LIMITED (06008234)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
08 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
18 Sep 2023 | AD01 | Registered office address changed from 81 High Street Cosham Hampshire PO6 3BL United Kingdom to Sjl Tax Consultancy 98 Palmyra Road Gosport PO12 4EH on 18 September 2023 | |
07 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
13 Jul 2022 | AD01 | Registered office address changed from First Floor, Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY United Kingdom to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2019
|
|
12 Mar 2020 | AD01 | Registered office address changed from Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU to First Floor, Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Darren Lee Chatfield as a person with significant control on 10 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Jan 2018 | PSC04 | Change of details for Mr Darren Lee Chatfield as a person with significant control on 15 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Darren Lee Chatfield on 15 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |