INSTALRITE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewSatisfaction of charge 092114390001 in full

View Document

07/10/257 October 2025 NewSatisfaction of charge 092114390003 in full

View Document

07/10/257 October 2025 NewSatisfaction of charge 092114390002 in full

View Document

06/10/256 October 2025 NewRegistration of charge 092114390005, created on 2025-09-30

View Document

06/10/256 October 2025 NewRegistration of charge 092114390004, created on 2025-09-30

View Document

24/06/2524 June 2025 Resolutions

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

12/03/2512 March 2025 Change of details for Mr Steve Papworth as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Lisa Dawn Papworth as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Lisa Dawn Papworth as a director on 2025-03-12

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092114390003

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

15/11/1815 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 43 THE MILLBANK IFILED CRAWLEY RH110JQ

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DAWN PAPWORTH / 10/09/2014

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAPWORTH / 10/09/2014

View Document

19/10/1519 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092114390002

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092114390001

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 43 THE MILLBANK IFIELD CRAWLEY RH110JQ ENGLAND

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
43 THE MILLBANK
IFILED
CRAWLEY
RH110JQ
ENGLAND

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
43 THE MILLBANK
IFILED
CRAWLEY
RH110JQ
ENGLAND

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
43 THE MILLBANK
IFILED
CRAWLEY
RH110JQ
ENGLAND

View Document

10/09/1410 September 2014 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