INSTALLCO LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Denise Major as a director on 2022-03-31

View Document

11/05/2211 May 2022 Cessation of Denise Major as a person with significant control on 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MANNIX / 13/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MS DENISE MANNIX / 13/05/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MS DENISE MANNIX / 05/02/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 15 RAINSFORD WAY HORNCHURCH ESSEX RM12 4BJ UNITED KINGDOM

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAJOR / 27/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 36 FONTAYNE AVENUE ROMFORD RM1 4NR ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MANNIX / 27/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED DENISE MANNIX

View Document

09/02/169 February 2016 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