ENVIRONMENTAL ROOFING SOLUTIONS LIMITED
Company number 06946521
- Company Overview for ENVIRONMENTAL ROOFING SOLUTIONS LIMITED (06946521)
- Filing history for ENVIRONMENTAL ROOFING SOLUTIONS LIMITED (06946521)
- People for ENVIRONMENTAL ROOFING SOLUTIONS LIMITED (06946521)
- More for ENVIRONMENTAL ROOFING SOLUTIONS LIMITED (06946521)
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) |
---|---|---|---|
03 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
20 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
29 Mar 2022 | TM01 | Termination of appointment of Edward William Hilditch as a director on 21 April 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
16 Apr 2021 | PSC01 | Notification of Clare Hilditch as a person with significant control on 16 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
17 Feb 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
07 Jan 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
07 Jan 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
03 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 01/04/2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Edward William Hilditch on 24 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 25 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr Edward Valentine Hilditch on 18 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Edward Valentine Hilditch as a person with significant control on 18 September 2019 | |
24 Sep 2019 | CH03 | Secretary's details changed for Mr Edward Valentine Hilditch on 18 September 2019 |