Advanced company searchLink opens in new window

ARTISAN ROOFING SW LIMITED

Company number 11275926

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)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 PSC04 Change of details for Mr Gary Yelland as a person with significant control on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Gary Yelland on 21 June 2022
21 Jun 2022 CH03 Secretary's details changed for Miss Lee-Ann Foster on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 13 Smith Court Willeys Avenue Exeter EX2 8EB England to 3 Southernhay West Exeter EX1 1JG on 21 June 2022
23 May 2022 CS01 Confirmation statement made on 25 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from 9 Brewers Court Willeys Avenue Exeter EX2 8EZ England to 13 Smith Court Willeys Avenue Exeter EX2 8EB on 17 February 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 25 March 2019 with updates
24 Apr 2019 AD01 Registered office address changed from 1a Parliament Square Parliament Street Crediton EX17 2AW England to 9 Brewers Court Willeys Avenue Exeter EX2 8EZ on 24 April 2019
06 Feb 2019 TM01 Termination of appointment of Lee-Ann Foster as a director on 1 December 2018
31 Jan 2019 PSC07 Cessation of Lee-Ann Foster as a person with significant control on 19 November 2018
31 Jan 2019 PSC01 Notification of Gary Yelland as a person with significant control on 19 November 2018
31 Jan 2019 AP01 Appointment of Mr Gary Yelland as a director on 19 November 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted