INTEGRATED ROOFING SYSTEMS LIMITED
Company number 06738173
- Company Overview for INTEGRATED ROOFING SYSTEMS LIMITED (06738173)
- Filing history for INTEGRATED ROOFING SYSTEMS LIMITED (06738173)
- People for INTEGRATED ROOFING SYSTEMS LIMITED (06738173)
- Charges for INTEGRATED ROOFING SYSTEMS LIMITED (06738173)
- More for INTEGRATED ROOFING SYSTEMS LIMITED (06738173)
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) |
---|---|---|---|
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
20 Sep 2013 | AD01 | Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England on 20 September 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Dec 2010 | TM02 | Termination of appointment of Jill Griffiths as a secretary | |
10 Sep 2010 | AD01 | Registered office address changed from Suite 2 the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA on 10 September 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Paula Ashleigh Brunton on 1 October 2009 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 46 grosvenor place jesmond newcastle upon tyne tyne & wear NE2 2RE | |
31 Oct 2008 | NEWINC | Incorporation |