INSTALL 24 LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06

View Document

28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

21/11/2321 November 2023 Registered office address changed from 21 Church Street Horbury Wakefield West Yorkshire WF4 6LT to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2023-11-21

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Statement of affairs

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR APPOINTED MR SPURGEON CELLIERS

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPURGEON CELLIERS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS BETH CELLIERS / 01/04/2017

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 16 CARR GATE MOUNT WAKEFIELD WF2 0QP UNITED KINGDOM

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APEXAMPLIFY LABS LTD


  • 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