ENVIRONMENTAL ROOFING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06946521 |
Category | Private Limited Company |
Incorporated | 29 Jun 2009 |
Age | 14 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
ENVIRONMENTAL ROOFING SOLUTIONS LIMITED is an active private limited company with number 06946521. It was incorporated 14 years, 10 months ago, on 29 June 2009. The company address is 4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 20 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward William Hilditch
Termination date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Notification of a person with significant control
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-16
Psc name: Clare Hilditch
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts amended with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AAMD
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Capital return purchase own shares treasury capital date
Date: 07 Jan 2020
Action Date: 30 Jun 2018
Category: Capital
Type: SH03
Capital : 1 GBP
Date: 2018-06-30
Documents
Capital return purchase own shares treasury capital date
Date: 07 Jan 2020
Action Date: 30 Jun 2018
Category: Capital
Type: SH03
Date: 2018-06-30
Capital : 2 GBP
Documents
Legacy
Date: 03 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/04/2019
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Hilditch
Change date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA
Change date: 2019-09-25
Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Valentine Hilditch
Change date: 2019-09-18
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-18
Psc name: Mr Edward Valentine Hilditch
Documents
Change person secretary company with change date
Date: 24 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-18
Officer name: Mr Edward Valentine Hilditch
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Confirmation statement
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Original description: 01/04/19 Statement of Capital gbp 2
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward Valentine Hilditch
Change date: 2018-12-05
Documents
Change person secretary company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-05
Officer name: Mr Edward Valentine Hillditch
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-05
Officer name: Mr Edward Valentine Hillditch
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Edward Valentine Hilditch
Documents
Withdrawal of a person with significant control statement
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 11 Jan 2017
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 21 May 2015
Action Date: 29 Jun 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-06-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Capital allotment shares
Date: 27 Mar 2015
Action Date: 29 Jun 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-06-29
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Second filing of form with form type made up date
Date: 26 Jan 2015
Action Date: 29 Jun 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-06-29
Documents
Second filing of form with form type made up date
Date: 26 Jan 2015
Action Date: 29 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-06-29
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 26 Jan 2015
Action Date: 29 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-06-29
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 26 Jan 2015
Action Date: 29 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-29
Documents
Second filing of form with form type made up date
Date: 26 Jan 2015
Action Date: 29 Jun 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2010-06-29
Documents
Accounts amended with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 29 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type dormant
Date: 23 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 23 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
Change date: 2012-02-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Some Companies
C/O TRITON ACCOUNTANCY AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN
Number: | OC372642 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 08253250 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 GEORGE ROAD,KNIGHTON,LD7 1HF
Number: | 10084329 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 09712045 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 9,LONDON,WC1V 7QH
Number: | 01556332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFRONT CONVENIENCE STORE LIMITED
80 THE ESPLANADE,WEYMOUTH,DT4 7AA
Number: | 11371321 |
Status: | ACTIVE |
Category: | Private Limited Company |