(CERTNM) Company name changed ps roofing solutions LIMITEDcertificate issued on 08/11/23
filed on: 8th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 10, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on October 25, 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 4, 2018
filed on: 7th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 4, 2017 director's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2015: 25.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP04) On June 12, 2012 - new secretary appointed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to January 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 11, 2011
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 18, 2011. Old Address: 6 Station Court Station Approach Wickford Essex SS11 7AT England
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|