ROOFTOP SYSTEMS LTD

22 Soames Crescent, Stoke-On-Trent, ST3 5JX, Staffordshire, England
StatusACTIVE
Company No.09844062
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROOFTOP SYSTEMS LTD is an active private limited company with number 09844062. It was incorporated 8 years, 6 months, 19 days ago, on 27 October 2015. The company address is 22 Soames Crescent, Stoke-on-trent, ST3 5JX, Staffordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pickerill

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pickerill

Change date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Elliott Walker

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Elliott Walker

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-25

Psc name: Mr Jack Elliott Walker

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-25

Psc name: Mr Andrew John Pickerill

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: 22 Soames Crescent Stoke-on-Trent Staffordshire ST3 5JX

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 27 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROVANGELINE LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11471939
Status:ACTIVE
Category:Private Limited Company

ALBION ADVISORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11276816
Status:ACTIVE
Category:Private Limited Company

ANNA OLLIE LIMITED

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07440195
Status:ACTIVE
Category:Private Limited Company

HILTON MANOR HOLDINGS LTD

UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:09837435
Status:ACTIVE
Category:Private Limited Company

SCIENCE, TECHNOLOGY AND RESEARCH SPECIALISTS LTD

181A 181A STRATHMARTINE ROAD,DUNDEE,DD3 8BL

Number:SC463588
Status:ACTIVE
Category:Private Limited Company

STEPHENS PROPERTY INVESTMENTS LTD

14B ST. CATHERINES ROAD,BROMSGROVE,B60 1BN

Number:11493213
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