- Company Overview for SEALMAX ROOFING LIMITED (NI638825)
- Filing history for SEALMAX ROOFING LIMITED (NI638825)
- People for SEALMAX ROOFING LIMITED (NI638825)
- More for SEALMAX ROOFING LIMITED (NI638825)
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) |
---|---|---|---|
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Dec 2019 | PSC01 | Notification of Stuart Mcdonald as a person with significant control on 17 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Stuart Mcdonald as a director on 17 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from 227 Keady Road Armagh BT60 3EW Northern Ireland to 15a Mccrums Court Scotch Street Armagh BT61 7BY on 28 March 2019 | |
18 Jul 2018 | TM01 | Termination of appointment of William Keith Anderson as a director on 11 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of William Keith Anderson as a person with significant control on 11 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Keith William Anderson on 26 January 2018 | |
26 Jan 2018 | PSC04 | Change of details for Mr Keith Anderson as a person with significant control on 26 January 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Keith Anderson as a person with significant control on 19 January 2017 | |
06 Jul 2017 | PSC01 | Notification of Derek Mcmahon as a person with significant control on 2 June 2016 | |
06 Jul 2017 | PSC01 | Notification of Shane Mcgleenon as a person with significant control on 2 June 2016 | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|
|
19 Jan 2017 | AP01 | Appointment of Mr Keith Anderson as a director on 19 January 2017 | |
16 Aug 2016 | AD01 | Registered office address changed from 1 Rath Lir Keady Armagh BT60 3AR Northern Ireland to 227 Keady Road Armagh BT60 3EW on 16 August 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|