ROOF TRUSS SOLUTIONS LIMITED

Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, United Kingdom
StatusACTIVE
Company No.NI610506
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 4 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

ROOF TRUSS SOLUTIONS LIMITED is an active private limited company with number NI610506. It was incorporated 12 years, 4 months, 25 days ago, on 23 December 2011. The company address is Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-29

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-30

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: Pearl Assurance House 2 Donegall Square East Belfast Antrim BT1 5HB

New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Change date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 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: 16 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6105060001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2013

Action Date: 03 Dec 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Campbell

Change date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Wilson

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Wilson

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Pollock

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Pollock

Change date: 2012-12-01

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pp timber engineering LIMITED\certificate issued on 19/06/12

Documents

View document PDF

Change of name notice

Date: 19 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: 27 College Gardens Belfast BT9 6BS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Campbell

Documents

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST PURLEY BARBERS LTD

931 BRIGHTON ROAD,PURLEY,CR8 2BP

Number:11566601
Status:ACTIVE
Category:Private Limited Company
Number:00047382
Status:ACTIVE
Category:Private Limited Company

FERRY CONSTRUCTION SOUTHERN LIMITED

LITTLE VACHERY BAYNARDS,HORSHAM,RH12 3AE

Number:05773437
Status:ACTIVE
Category:Private Limited Company

FRANCEMMA LIMITED

120 PICKFORD LANE,BEXLEYHEATH,DA7 4RS

Number:09617763
Status:ACTIVE
Category:Private Limited Company

MJB DYNAMICS LIMITED

6 MELBOURNE ROAD,SALTCOATS,KA21 5BZ

Number:SC537660
Status:ACTIVE
Category:Private Limited Company

ROSS ELECTRICAL CONTRACTORS LTD

FLAT 2 86 EVELYN ROAD,BOURNEMOUTH,BH9 1SZ

Number:09947231
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