Advanced company searchLink opens in new window

J SPEC ROOFING TECHNOLOGIES LIMITED

Company number 10922348

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)
16 Dec 2024 CH01 Director's details changed for Mr Joseph Hayes on 13 December 2024
13 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
03 Jun 2024 AA Micro company accounts made up to 31 August 2023
16 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 August 2021
19 Nov 2021 PSC04 Change of details for Mr Peter Joseph Hayes as a person with significant control on 19 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Peter Joseph Hayes on 19 November 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 203
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 202
26 May 2021 AA Micro company accounts made up to 31 August 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC07 Cessation of Stephen George Greenwood as a person with significant control on 30 April 2020
01 Jun 2020 PSC04 Change of details for Mr Peter Joseph Hayes as a person with significant control on 1 June 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
28 Nov 2018 AP01 Appointment of Mr Joseph Hayes as a director on 15 November 2018
02 Nov 2018 MA Memorandum and Articles of Association
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
26 Jul 2018 AD01 Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea Essex SS2 4UR United Kingdom to 361 Rayleigh Road Leigh-on-Sea SS9 5PS on 26 July 2018
25 Jul 2018 TM01 Termination of appointment of Stephen George Greenwood as a director on 25 July 2018