THE ROOF SUPPORT SERVICES UK LTD

Unit 308 Ajp Business Centre Unit 308 Ajp Business Centre, London, NW2 7HD, England
StatusACTIVE
Company No.09190925
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE ROOF SUPPORT SERVICES UK LTD is an active private limited company with number 09190925. It was incorporated 9 years, 8 months, 7 days ago, on 28 August 2014. The company address is Unit 308 Ajp Business Centre Unit 308 Ajp Business Centre, London, NW2 7HD, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Unit 509 Crown House North Circular Road London NW10 7PN England

New address: Unit 308 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD

Change date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-08

Officer name: Esther Akanbi

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-08

Officer name: Olawale Agiri

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 201B, Crown House North Circular Road London NW10 7PN England

New address: Unit 509 Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Michael Adeyinka

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-16

Psc name: Olapade Peter Akanbi

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Michael Adeyinka

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Olapade Peter Akanbi

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olawale Agiri

Change date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 814 Crown House North Circular Road Wembley London NW10 7PN England

New address: 201B, Crown House North Circular Road London NW10 7PN

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Michael Adeyinka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Olawale Agiri

Appointment date: 2016-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-20

Officer name: Onochie Obidi

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

New address: 814 Crown House North Circular Road Wembley London NW10 7PN

Old address: 402a Crown House North Circular Road Wembley London NW10 7PN

Change date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-30

New address: 402a Crown House North Circular Road Wembley London NW10 7PN

Old address: 74 High Street Edgware London HA8 7EJ England

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT MANAGEMENT CONTRACTORS (GB) LIMITED

2ND FLOOR 49-51,LONDON,EC1V 8AB

Number:09512844
Status:ACTIVE
Category:Private Limited Company

DAH CARPENTERS LTD

80 WEST WAY,STAFFORD,ST17 9XZ

Number:11260123
Status:ACTIVE
Category:Private Limited Company

EV SYSTEMS LTD

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:11401225
Status:ACTIVE
Category:Private Limited Company

PAYLESS COST CONSULTANTS LTD

123 BENTRY ROAD,DAGENHAM,RM8 3PL

Number:09367818
Status:ACTIVE
Category:Private Limited Company

RYDAL AUTOMOTIVE ENGINEERING LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07410178
Status:ACTIVE
Category:Private Limited Company

T BIRTWISTLE PROPERTIES LIMITED

LOWER SIDE BEET BARN SIDE BEET LANE,BLACKBURN,BB1 4AT

Number:00310329
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