Advanced company searchLink opens in new window

M.S. & SONS ROOFING SERVICES LTD

Company number 14316699

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)
09 Dec 2024 CERTNM Company name changed berkshire property solutions inc LTD\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-09
09 Dec 2024 AA Accounts for a dormant company made up to 31 August 2024
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
20 Jul 2024 AP01 Appointment of Mr Mark James Walter Shipperley as a director on 19 July 2024
19 Jul 2024 PSC07 Cessation of Peter Anthony Grant as a person with significant control on 17 July 2024
19 Jul 2024 AD01 Registered office address changed from 11 Dettingen Crescent Deepcut Surrey GU16 6GN to 17 Church Road Cranford Hounslow TW5 9RY on 19 July 2024
19 Jul 2024 TM01 Termination of appointment of Peter Anthony Grant as a director on 19 July 2024
19 Jul 2024 PSC01 Notification of Mark James Walter Shipperley as a person with significant control on 19 July 2024
19 Jul 2024 CERTNM Company name changed A1 roofing & building contractors LTD\certificate issued on 19/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-17
01 May 2024 AA Accounts for a dormant company made up to 31 August 2023
01 May 2024 PSC01 Notification of Peter Anthony Grant as a person with significant control on 1 May 2024
01 May 2024 PSC07 Cessation of Frankie James Gregory as a person with significant control on 1 May 2024
01 May 2024 AP01 Appointment of Mr Peter Anthony Grant as a director on 1 May 2024
01 May 2024 TM01 Termination of appointment of Frankie James Gregory as a director on 1 May 2024
27 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from 80 Moat Close Tadley Berks RG26 5AF England to 11 Dettingen Crescent Deepcut Surrey GU16 6GN on 25 July 2023
24 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-24
  • GBP 1