IGLOO SURFACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mrs Sarah Louise Legat on 2024-11-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/05/2410 May 2024 Change of details for Mrs Sarah Louise Legat as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Change of details for Mrs Sarah Louise Legat as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Director's details changed for Mr Jamie Darryl Legat on 2024-05-08

View Document

09/05/249 May 2024 Change of details for Mr Jamie Darryl Legat as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Registration of charge 081009100002, created on 2024-02-21

View Document

19/02/2419 February 2024 Satisfaction of charge 081009100001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Change of details for Mrs Sarah Louise Legat as a person with significant control on 2017-03-06

View Document

16/02/2316 February 2023 Change of details for Mr Jamie Darryl Legat as a person with significant control on 2017-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOLDEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA CHARLOTTE HOLDEN / 13/11/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIT 12C GOLDTHORPE INDUSTRIAL ESTATE COMMERCIAL ROAD BARNSLEY SOUTH YORKSHIRE S63 9BL ENGLAND

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA CHARLOTTE HOLDEN / 16/02/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MS. REBECCA CHARLOTTE HOLDEN

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM UNIT 12B GOLDTHORPE INDUSTRIAL ESTATE COMMERCIAL ROAD BARNSLEY SOUTH YORKSHIRE S63 9BL ENGLAND

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081009100001

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 SAIL ADDRESS CREATED

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 95 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 71 HARLINGTON ROAD MEXBOROUGH DONCASTER SOUTH YORKSHIRE S64 0DT

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 COMPANY NAME CHANGED SUREFIT INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 71 HARLINGTON ROAD MEXBOROUGH DONCASTER SOUTH YORKSHIRE S60 0DT ENGLAND

View Document

18/07/1218 July 2012 SAIL ADDRESS CREATED

View Document

18/07/1218 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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