Advanced company searchLink opens in new window

INTEGRATED ROOFING SYSTEMS LIMITED

Company number 06738173

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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