Advanced company searchLink opens in new window

ROOFSPACE SOLUTIONS LIMITED

Company number 09001765

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 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
14 Sep 2023 AA Full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
24 Aug 2022 PSC02 Notification of Saint-Gobain Limited as a person with significant control on 22 July 2022
24 Aug 2022 PSC07 Cessation of Saint-Gobain Roofspace Limited as a person with significant control on 22 July 2022
22 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
08 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
30 Sep 2020 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 30 September 2020
12 May 2020 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
12 May 2020 TM02 Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020
06 Mar 2020 PSC05 Change of details for Sig Roofspace Limited as a person with significant control on 17 December 2018
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
08 Jan 2020 AUD Auditor's resignation
23 Dec 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 TM01 Termination of appointment of Michael David Newnham as a director on 31 July 2019
05 Mar 2019 AP03 Appointment of Mr Alun Roy Oxenham as a secretary on 14 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
18 Dec 2018 AP01 Appointment of Mr Michael David Newnham as a director on 14 December 2018