- Company Overview for LONDON ROOFING SPECIALIST LIMITED (10455366)
- Filing history for LONDON ROOFING SPECIALIST LIMITED (10455366)
- People for LONDON ROOFING SPECIALIST LIMITED (10455366)
- Charges for LONDON ROOFING SPECIALIST LIMITED (10455366)
- More for LONDON ROOFING SPECIALIST LIMITED (10455366)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
30 Oct 2024 | AP01 | Appointment of Ms Antonella Soledad Sardi Dima as a director on 18 October 2024 | |
30 Oct 2024 | PSC02 | Notification of Tya Grp Ltd as a person with significant control on 18 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England to Somerset House, D-F York Road Wetherby LS22 7SU on 30 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Darren Nigel Crawshaw as a person with significant control on 18 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Darren Nigel Crawshaw as a director on 18 October 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
09 Aug 2024 | CH01 | Director's details changed for Mr Darren Nigel Crawshaw on 7 August 2024 | |
09 Aug 2024 | PSC04 | Change of details for Mr Darren Nigel Crawshaw as a person with significant control on 7 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from Unit 30 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL England to 10 Beech Court Hurst Reading RG10 0RQ on 7 August 2024 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
25 Apr 2023 | PSC04 | Change of details for Mr Darren Nigel Crawshaw as a person with significant control on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Darren Nigel Crawshaw on 25 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from Pavilion, 96 Kensington High Street London W8 4SG England to Unit 30 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL on 25 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England to Pavilion, 96 Kensington High Street London W8 4SG on 17 April 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
09 Jun 2022 | CH01 | Director's details changed for Mr. Darren Nigel Crawshaw on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Darren Nigel Crawshaw as a person with significant control on 9 June 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from Delegate House 30a Hart Street Henley on Thames Oxfordshire RG9 2AL to Unit 13 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 8 March 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates |