Advanced company searchLink opens in new window

MS ROOFING SUPPLIES LIMITED

Company number 05698213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2019
  • GBP 101
18 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
23 Nov 2021 AD01 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD England to Mackleys Wharf Basin Road North Portslade Brighton BN41 1WA on 23 November 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/03/2022
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 68
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/22
21 Jan 2020 SH03 Purchase of own shares.
04 Dec 2019 CH01 Director's details changed for Mr Antonio Siriano on 4 December 2019
04 Dec 2019 PSC04 Change of details for Mr Antonio Siriano as a person with significant control on 4 December 2019
04 Dec 2019 PSC04 Change of details for Mr Glynn Fletcher as a person with significant control on 4 December 2019
17 Oct 2019 PSC07 Cessation of Nicholas Tettersell as a person with significant control on 7 March 2019
17 Oct 2019 TM01 Termination of appointment of Nicholas Tettersell as a director on 7 March 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Glynn Fletcher on 1 February 2017
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AD01 Registered office address changed from Units 4 & 5 G3 Buisness Park Dolphin Road Shoreham-by-Sea West Sussex BN43 6AN to 39 Sackville Road Hove East Sussex BN3 3WD on 31 March 2016
17 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014