Advanced company searchLink opens in new window

DANIEL SCOTT ROOFING SUPPLIERS LTD

Company number 10264008

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 PSC01 Notification of Daniel Hiller as a person with significant control on 24 August 2021
24 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 24 August 2021
23 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 July 2020
14 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from 20 Trevor Grove Stockport SK1 4DZ United Kingdom to 16 Dunvegan Road Hazel Grove Stockport SK7 6BB on 30 October 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
03 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
27 Oct 2016 AP01 Appointment of Ms Joan Carr as a director on 23 October 2016
27 Oct 2016 TM01 Termination of appointment of Kim Louise Bradshaw as a director on 23 October 2016
11 Jul 2016 AP01 Appointment of Mr Daniel Scott Hiller as a director on 8 July 2016
11 Jul 2016 TM01 Termination of appointment of Michael Duke as a director on 5 July 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jul 2016 AP01 Appointment of Ms Kim Louise Bradshaw as a director on 8 July 2016
05 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-05
  • GBP 1