INTEGRATED ROOFING SYSTEMS LIMITED

06738173
HEXHAM VILLA EGTON TERRACE BIRTLEY CO. DURHAM DH3 1LX

Documents

Documents
Date Category Description Pages
23 Sep 2024 address Default Companies House Service Address Applied Officer 1 Buy now
25 Jul 2024 address Default Companies House Service Address Applied Psc 1 Buy now
25 Jul 2024 address Default Companies House Service Address Applied Officer 1 Buy now
17 Jul 2024 accounts Annual Accounts 7 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
30 Jan 2023 mortgage Registration of a charge 26 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 accounts Annual Accounts 9 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 9 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2020 accounts Annual Accounts 8 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 accounts Annual Accounts 8 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 mortgage Registration of a charge 22 Buy now
24 Jul 2018 accounts Annual Accounts 11 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 accounts Annual Accounts 7 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2016 officers Appointment of director (Mr Shaun Stephen Brunton) 2 Buy now
18 Jul 2016 accounts Annual Accounts 7 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 6 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Jill Griffiths) 1 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (Paula Ashleigh Brunton) 2 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 46 grosvenor place jesmond newcastle upon tyne tyne & wear NE2 2RE 1 Buy now
31 Oct 2008 incorporation Incorporation Company 14 Buy now