IGLOO SURFACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
13/11/2413 November 2024 | Director's details changed for Mrs Sarah Louise Legat on 2024-11-13 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
10/05/2410 May 2024 | Change of details for Mrs Sarah Louise Legat as a person with significant control on 2024-05-08 |
09/05/249 May 2024 | Change of details for Mrs Sarah Louise Legat as a person with significant control on 2024-05-08 |
09/05/249 May 2024 | Director's details changed for Mr Jamie Darryl Legat on 2024-05-08 |
09/05/249 May 2024 | Change of details for Mr Jamie Darryl Legat as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Registration of charge 081009100002, created on 2024-02-21 |
19/02/2419 February 2024 | Satisfaction of charge 081009100001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Change of details for Mrs Sarah Louise Legat as a person with significant control on 2017-03-06 |
16/02/2316 February 2023 | Change of details for Mr Jamie Darryl Legat as a person with significant control on 2017-03-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
10/06/2110 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
12/02/2012 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HOLDEN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA CHARLOTTE HOLDEN / 13/11/2018 |
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 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA CHARLOTTE HOLDEN / 16/02/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | DIRECTOR APPOINTED MS. REBECCA CHARLOTTE HOLDEN |
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 |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081009100001 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | SAIL ADDRESS CREATED |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 95 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WG ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 71 HARLINGTON ROAD MEXBOROUGH DONCASTER SOUTH YORKSHIRE S64 0DT |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | COMPANY NAME CHANGED SUREFIT INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 24/10/13 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 71 HARLINGTON ROAD MEXBOROUGH DONCASTER SOUTH YORKSHIRE S60 0DT ENGLAND |
18/07/1218 July 2012 | SAIL ADDRESS CREATED |
18/07/1218 July 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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