Advanced company searchLink opens in new window

LONDON ROOFING SPECIALIST LIMITED

Company number 10455366

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)
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