THE ROOF SUPPORT SERVICES UK LTD
Status | ACTIVE |
Company No. | 09190925 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BENNETT MANAGEMENT CONTRACTORS (GB) LIMITED
2ND FLOOR 49-51,LONDON,EC1V 8AB
Number: | 09512844 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WEST WAY,STAFFORD,ST17 9XZ
Number: | 11260123 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB
Number: | 11401225 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |