Advanced company searchLink opens in new window

PREMIER ROOF SYSTEMS LIMITED

Company number 07584655

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)
08 Apr 2024 SH02 Sub-division of shares on 4 April 2024
08 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of the existing issued share capital 04/04/2024
05 Apr 2024 PSC07 Cessation of Christopher Shaun Mullen as a person with significant control on 4 April 2024
05 Apr 2024 TM01 Termination of appointment of Christopher Shaun Mullen as a director on 4 April 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Gary Lumby as a director on 15 December 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
28 Nov 2022 CH01 Director's details changed for Mr Jamie Blackwood on 20 November 2022
27 Oct 2022 TM01 Termination of appointment of Pouya Bostani as a director on 20 October 2022
01 Apr 2022 MR01 Registration of charge 075846550001, created on 31 March 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
25 Mar 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 6 be dis-applied. To be counted as participating in the decision making process for quorum and voting in any meeting of the directors 04/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2019 AP01 Appointment of Mr Gary Lumby as a director on 1 June 2019
05 Jun 2019 AD01 Registered office address changed from Unit 8 Tyne Point Estate Shaftesbury Avenue Jarrow Tyne and Wear NE32 3UP to Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP on 5 June 2019
23 May 2019 CH01 Director's details changed for Mr Pouya Bostani on 1 February 2018
23 May 2019 CH01 Director's details changed for Mr Jamie Blackwood on 1 February 2018
23 May 2019 CH01 Director's details changed for Mr Christopher Shaun Mullen on 1 February 2018
24 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates