INSULATION & HEATING INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-11-01 with updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Cessation of Ian Michael Beedham as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Cessation of Mathew James Reed as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Notification of Brimco Holdings Limited as a person with significant control on 2024-06-07 |
23/05/2423 May 2024 | Director's details changed for Mr Ian Michael Beedham on 2024-05-01 |
23/05/2423 May 2024 | Change of details for Mr Ian Michael Beedham as a person with significant control on 2024-05-01 |
07/05/247 May 2024 | Director's details changed for Mr Ian Michael Beedham on 2024-04-29 |
07/05/247 May 2024 | Change of details for Mr Ian Michael Beedham as a person with significant control on 2024-04-29 |
07/05/247 May 2024 | Change of details for Mr. Mathew James Reed as a person with significant control on 2024-04-29 |
07/05/247 May 2024 | Registered office address changed from Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 118 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 2024-05-07 |
07/05/247 May 2024 | Director's details changed for Mr Ian Michael Beedham on 2024-05-07 |
07/05/247 May 2024 | Director's details changed for Mr. Mathew James Reed on 2024-05-07 |
07/05/247 May 2024 | Director's details changed for Mr. Mathew James Reed on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Change of details for Mr. Mathew James Reed as a person with significant control on 2023-06-12 |
02/11/232 November 2023 | Director's details changed for Mr Ian Michael Beedham on 2023-06-12 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
02/11/232 November 2023 | Director's details changed for Mr. Mathew James Reed on 2023-11-02 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Registered office address changed from Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF England to Suite 310 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Change of details for Mr. Mathew James Reed as a person with significant control on 2021-11-02 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-01 with updates |
03/11/223 November 2022 | Director's details changed for Mr. Mathew James Reed on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Mr Ian Michael Beedham on 2021-11-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
19/01/2219 January 2022 | Change of details for Mr. Mathew James Reed as a person with significant control on 2022-01-19 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
16/10/2116 October 2021 | Registered office address changed from The Tad Centre Suite 307 Ormesby Road Middlesbrough Yorkshire TS3 7SF England to Suite 311 the Tad Centre Ormesby Road Middlesbrough North Yorkshire TS3 7SF on 2021-10-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/09/206 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL BEEDHAM |
12/08/2012 August 2020 | 30/07/20 STATEMENT OF CAPITAL GBP 100 |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MR. MATHEW JAMES REED / 30/07/2020 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE TAD CENTRE SUITE 307 ORMESBY ROAD MIDDLESBOROUGH YORKSHIRE TS3 7SF ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | DIRECTOR APPOINTED MR. IAN MICHAEL BEEDHAM |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR. MATHEW JAMES REED / 30/01/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATHEW JAMES REED / 30/01/2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE CADMAN CENTRE SUITE 38 HIGH FORCE ROAD RIVERSIDE PARK MIDDLESBROUGH YORKSHIRE TS2 1RH |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES |
27/01/2027 January 2020 | DIRECTOR APPOINTED MR. MATHEW JAMES REED |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW REED |
27/01/2027 January 2020 | CESSATION OF NICHOLAS STEPHEN REED AS A PSC |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 28 TODDINGTON DRIVE STOCKTON-ON-TEES TS20 1RQ UNITED KINGDOM |
08/11/188 November 2018 | DIRECTOR APPOINTED MR DANIEL NEIL JONES |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEIL JONES / 01/11/2018 |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018 |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEPHEN REED |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
14/03/1714 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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