SMARTROOF LIMITED

The Keystone Group Ryder Close The Keystone Group Ryder Close, Swadlincote, DE11 9EU, Derbyshire
StatusACTIVE
Company No.08088342
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 6 days
JurisdictionEngland Wales

SUMMARY

SMARTROOF LIMITED is an active private limited company with number 08088342. It was incorporated 12 years, 6 days ago, on 30 May 2012. The company address is The Keystone Group Ryder Close The Keystone Group Ryder Close, Swadlincote, DE11 9EU, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-06

Psc name: Smartroof Holdings Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080883420003

Charge creation date: 2020-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-01

Officer name: Mr Sean Robert Coyle

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Sean Og Coyle

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Plunkett Coyle

Termination date: 2020-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080883420002

Charge creation date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Sean Plunkett Coyle

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Sean Coyle

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Coyle

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Og Coyle

Cessation date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Owen Michael Coyle

Cessation date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Aloysius Nordon

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Austin O'callaghan

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Peter Nordon

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nordon

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Henry John Corbett Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Christella Helen Golby

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Himmons

Termination date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: Wyckham Blackwell Old Station Road Hampton-in-Arden Solihull West Midlands B92 0HB

New address: The Keystone Group Ryder Close Cadley Hill Industrial Estate Swadlincote Derbyshire DE11 9EU

Change date: 2015-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080883420001

Charge creation date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christella Helen Golby

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ United Kingdom

Change date: 2012-10-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Himmons

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Richard Evans

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry John Corbett Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gilmore

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Plunkett Coyle

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Austin O'callaghan

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eithne Margaret Kelly

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2012

Action Date: 15 Jun 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-06-15

Documents

View document PDF

Resolution

Date: 04 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 29 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smartroof systems LIMITED\certificate issued on 29/06/12

Documents

View document PDF

Change of name notice

Date: 29 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

75 VALETTA ROAD MANAGEMENT COMPANY LIMITED

75 VALETTA ROAD,LONDON,W3 7TG

Number:08238438
Status:ACTIVE
Category:Private Limited Company

BEDFORD PROPERTIES LTD

UNIT 5C NOBEL ROAD,LONDON,N18 3BH

Number:11660648
Status:ACTIVE
Category:Private Limited Company

CITY MAIDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11553705
Status:ACTIVE
Category:Private Limited Company
Number:CE006551
Status:ACTIVE
Category:Charitable Incorporated Organisation

RUSSELL COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

1-5 BRIDGE STREET,ANDOVER,SP10 1BE

Number:09780614
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWIFT CERTIFICATION LIMITED

60 SNEINTON BOULEVARD,NOTTINGHAM,NG2 4FE

Number:11428909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source