CURRENT INSTALLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Change of details for Mr Matthew Jonathan Norkett as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Matthew Johnathon Norkett on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Matthew Jonathan Norkett on 2024-08-23

View Document

23/08/2423 August 2024 Secretary's details changed for Mr Matthew Johnathon Norkett on 2024-08-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/12/2330 December 2023 Registered office address changed from 4 Cowleys Way High Street Pershore England to Cottage of Content 15 Welford Road Bidford-on-Avon Alcester B50 4NP on 2023-12-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

20/08/2320 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/12/2215 December 2022 Registered office address changed from 4 4 Cowleys Way High Street Pershore WR10 1EY England to 4 Cowleys Way High Street Pershore on 2022-12-15

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

06/12/226 December 2022 Registered office address changed from 4 Cowleys Way High Street Pershore WR10 1EY England to 4 4 Cowleys Way High Street Pershore WR10 1EY on 2022-12-06

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

23/10/2223 October 2022 Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL England to 4 Cowleys Way High Street Pershore WR10 1EY on 2022-10-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE NORKETT / 20/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNATHON NORKETT / 20/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHNATHON NORKETT / 20/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHNATHON NORKETT / 20/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE NORKETT / 20/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHNATHON NORKETT / 20/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNATHON NORKETT / 20/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM C/O MATTHEW NORKETT 2B THE CAUSEWAY GREAT BILLING NORTHAMPTON NN3 9EX ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNATHON NORKETT / 01/11/2017

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE NORKETT

View Document

12/07/1812 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

22/05/1822 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

23/05/1723 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 28 GALEYS ROAD COVENTRY CV3 5GN ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED CURRENT INTALLATIONS LTD CERTIFICATE ISSUED ON 16/08/15

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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