EXPERIENCED INSTALLATIONS LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/01/218 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
05/11/165 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/03/1529 March 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PUDDICOMBE |
29/03/1529 March 2015 | SECRETARY APPOINTED MR RICHARD JOHN LANCASTER |
29/03/1529 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
29/03/1529 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUDDICOMBE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
26/01/1226 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
25/01/1225 January 2012 | SAIL ADDRESS CHANGED FROM: UNIT 1 241A IDLE ROAD BRADFORD WEST YORKSHIRE BD2 4JN |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | SAIL ADDRESS CREATED |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 1 241A IDLE ROAD BRADFORD WEST YORKSHIRE BD2 4JN ENGLAND |
05/03/105 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
05/03/105 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LANCASTER / 04/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PUDDICOMBE / 04/03/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 11 LEAFIELD GROVE BRADFORD BD2 3SA |
13/02/0913 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | LOCATION OF DEBENTURE REGISTER |
13/02/0913 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/03/084 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 28/02/2009 |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company