CAROUSEL HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-10-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Cessation of Cathie Lister as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Notification of Christopher Lister as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
14/11/2214 November 2022 | Change of details for Mr Adrian Lister as a person with significant control on 2022-11-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
21/09/2021 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
17/07/1917 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHIE LISTER |
17/07/1917 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LISTER |
17/07/1917 July 2019 | CESSATION OF STEPHEN TIMOTHY LISTER AS A PSC |
01/05/191 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LISTER |
09/01/199 January 2019 | 01/11/18 STATEMENT OF CAPITAL GBP 1 |
05/11/185 November 2018 | DIRECTOR APPOINTED MR ADRIAN LISTER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/12/1129 December 2011 | ACQUISTUIN OF ASSETTS 09/12/2011 |
14/11/1114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LISTER |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/11/0914 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
14/11/0914 November 2009 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM UNIT 2, GREAT HORTON INDUSTRIAL ESTATE COOPER LANE BRADFORD BD6 3ND UK |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TIMOTHY LISTER / 02/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISTER / 02/10/2009 |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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