INSTALLER CERTIFICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
07/02/257 February 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
07/02/257 February 2025 | Appointment of Mr Thomas Gray as a director on 2024-12-31 |
07/02/257 February 2025 | Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
16/07/2416 July 2024 | Termination of appointment of David Alan Cowburn as a director on 2024-06-28 |
13/06/2413 June 2024 | Audited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
30/11/2330 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
12/10/2312 October 2023 | Registered office address changed from The Gardener's Lodge the Business Park Pleasley Vale Mansfield NG19 8RL England to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
22/05/2322 May 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Termination of appointment of Carole Ann Reed as a director on 2022-12-27 |
19/12/2219 December 2022 | Accounts for a small company made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
04/05/224 May 2022 | Appointment of Mr Thomas Gray as a secretary on 2022-04-26 |
03/05/223 May 2022 | Appointment of Mr Paul Barry as a director on 2022-04-26 |
03/05/223 May 2022 | Appointment of Mr David George Harrison as a director on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Notification of Napit Holdings Limited as a person with significant control on 2019-08-01 |
28/03/2228 March 2022 | Cessation of Michael Idris Andrews as a person with significant control on 2019-08-01 |
11/01/2211 January 2022 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
28/08/2028 August 2020 | DIRECTOR APPOINTED MRS CAROLE ANN REED |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117397920001 |
02/08/192 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IDRIS ANDREWS |
02/08/192 August 2019 | DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS |
02/08/192 August 2019 | DIRECTOR APPOINTED MR DAVID ALAN COWBURN |
02/08/192 August 2019 | DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 4 PIONEER WAY CASTLEFORD WF10 5QU UNITED KINGDOM |
02/08/192 August 2019 | CESSATION OF STROMA GROUP LIMITED AS A PSC |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLT |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM GARDENER'S LODGE THE BUSINESS PARK PLEASLEY VALE MANSFIELD NG19 8RL ENGLAND |
02/08/192 August 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
22/03/1922 March 2019 | DIRECTOR APPOINTED MR MARTIN JOHN HOLT |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSTALLER CERTIFICATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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