Advanced company searchLink opens in new window

SAFESEAL ROOFING LTD

Company number 10693409

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)
04 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
26 Apr 2024 PSC04 Change of details for Mr Ben Craven as a person with significant control on 13 October 2023
26 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
26 Sep 2023 PSC04 Change of details for Mr Ben Craven as a person with significant control on 19 April 2018
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 27 March 2023 with updates
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 AD01 Registered office address changed from 4 Hall Gate Westhoughton Bolton Lancashire BL5 2SF United Kingdom to Unit 7 Rosebridge Court Ince Wigan WN1 3DP on 20 July 2022
23 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 110
11 Apr 2022 PSC07 Cessation of Leila Ramjan as a person with significant control on 19 April 2018
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Aug 2018 TM01 Termination of appointment of Leila Ramjan as a director on 10 August 2018
30 May 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss leila ramjan
07 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 30/05/2018 as it was factually inaccurate or was derived from something factually inaccurate